Search icon

HORRIGAN SONS-ROSSLER, INC.

Company Details

Name: HORRIGAN SONS-ROSSLER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2000 (25 years ago)
Entity Number: 2511843
ZIP code: 14127
County: Cattaraugus
Place of Formation: New York
Principal Address: 79 SOUTH ROSSLER, CHEEKTOWAGA, NY, United States, 14206
Address: 6515 COLE RD, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T HORRIGAN Chief Executive Officer 6515 COLE RD, ORCHARD PARK, NY, United States, 14127

DOS Process Agent

Name Role Address
MICHAEL T HORRIGAN DOS Process Agent 6515 COLE RD, ORCHARD PARK, NY, United States, 14127

Licenses

Number Type Address
141141 Retail grocery store 77 S ROSSLER ST, CHEEKTOWAGA, NY, 14206

History

Start date End date Type Value
2006-05-22 2008-05-19 Address 6575 COLE RD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-06-15 2006-05-22 Address 21 WOODSTOCK, GLENWOOD, NY, 14069, USA (Type of address: Chief Executive Officer)
2004-06-15 2006-05-22 Address 21 WOODSTOCK, GLENWOOE, NY, 14069, USA (Type of address: Service of Process)
2000-05-18 2004-06-15 Address ATTN: ROGER F. COMINSKY, 1100 M & T CTR 3 FOUNTAIN PLZ, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200505061076 2020-05-05 BIENNIAL STATEMENT 2020-05-01
180508006597 2018-05-08 BIENNIAL STATEMENT 2018-05-01
160516006609 2016-05-16 BIENNIAL STATEMENT 2016-05-01
140501006176 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120514006101 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100528002577 2010-05-28 BIENNIAL STATEMENT 2010-05-01
080519002374 2008-05-19 BIENNIAL STATEMENT 2008-05-01
060522003043 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040615002875 2004-06-15 BIENNIAL STATEMENT 2004-05-01
000518000847 2000-05-18 CERTIFICATE OF INCORPORATION 2000-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-12 SAVE A LOT CHEEKTOWAGA 79 S ROSSLER ST, CHEEKTOWAGA, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data
2023-05-30 SAVE A LOT 77 S ROSSLER ST, CHEEKTOWAGA, Erie, NY, 14206 A Food Inspection Department of Agriculture and Markets No data
2023-03-28 SAVE A LOT 77 S ROSSLER ST, CHEEKTOWAGA, Erie, NY, 14206 B Food Inspection Department of Agriculture and Markets 15F - Shelves in retail bagged sugar and flour aisle have buildup of dried food spillage.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2586027910 2020-06-11 0296 PPP 79 South Rossler Ave., Cheektowaga, NY, 14206-3417
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 169005
Loan Approval Amount (current) 169005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cheektowaga, ERIE, NY, 14206-3417
Project Congressional District NY-26
Number of Employees 26
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170699.74
Forgiveness Paid Date 2021-06-09

Date of last update: 31 Mar 2025

Sources: New York Secretary of State