Search icon

ROOT, NEAL AND COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: ROOT, NEAL AND COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1905 (121 years ago)
Entity Number: 26394
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: 64 PEABODY STREET, BUFFALO, NY, United States, 14210
Principal Address: 64 PEABODY STREET, Buffalo, NY, United States, 14210

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
ROOT NEAL & COMPANY DOS Process Agent 64 PEABODY STREET, BUFFALO, NY, United States, 14210

Chief Executive Officer

Name Role Address
RICHARD T NEAL Chief Executive Officer 64 PEABODY STREET, BUFFALO, NY, United States, 14210

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
716-824-6407
Contact Person:
ANDREW NEAL
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3257872

Unique Entity ID

Unique Entity ID:
LBBUHMFA2LS4
CAGE Code:
7W634
UEI Expiration Date:
2026-01-27

Business Information

Activation Date:
2025-01-28
Initial Registration Date:
2001-05-22

Commercial and government entity program

CAGE number:
7W634
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-28
CAGE Expiration:
2030-01-28
SAM Expiration:
2026-01-27

Contact Information

POC:
ANDREW NEAL
Corporate URL:
http://www.rootneal.com

Form 5500 Series

Employer Identification Number (EIN):
160615407
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 64 PEABODY STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 25000
2024-01-22 2025-02-03 Address 64 PEABODY STREET, BUFFALO, NY, 14210, USA (Type of address: Chief Executive Officer)
2024-01-22 2025-02-03 Address 64 PEABODY STREET, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
2023-05-25 2024-01-22 Shares Share type: CAP, Number of shares: 0, Par value: 25000

Filings

Filing Number Date Filed Type Effective Date
250203001551 2025-02-03 BIENNIAL STATEMENT 2025-02-03
240122001077 2024-01-22 BIENNIAL STATEMENT 2024-01-22
A917680-2 1982-11-05 ASSUMED NAME CORP INITIAL FILING 1982-11-05
8699-112 1954-03-26 CERTIFICATE OF AMENDMENT 1954-03-26
4213-26 1932-04-01 CERTIFICATE OF AMENDMENT 1932-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA52816P0263
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5555.00
Base And Exercised Options Value:
5555.00
Base And All Options Value:
5555.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2016-04-08
Description:
IGF::OT::IGF CHILLER REFRIGERANT FOR THE BUFFALO VAMC.
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
V528A90444
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5504.00
Base And Exercised Options Value:
5504.00
Base And All Options Value:
5504.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-06-03
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT
Procurement Instrument Identifier:
V528PF9248
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10843.12
Base And Exercised Options Value:
10843.12
Base And All Options Value:
10843.12
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-03-25
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4130: REFRIGERATION & AIR CONDITION COMP

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
161257.47
Total Face Value Of Loan:
161257.47

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$161,257.47
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$161,257.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$162,816.29
Servicing Lender:
The Upstate National Bank
Use of Proceeds:
Payroll: $161,257.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State