Search icon

ROACH, BROWN, MCCARTHY & GRUBER, P.C.

Company Details

Name: ROACH, BROWN, MCCARTHY & GRUBER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 Jul 1973 (52 years ago)
Entity Number: 265630
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 424 Main Street, 1920 Liberty Building, Buffalo, NY, United States, 14202
Principal Address: LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, United States, 14202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. MARK GRUBER Chief Executive Officer LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, United States, 14202

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 424 Main Street, 1920 Liberty Building, Buffalo, NY, United States, 14202

Form 5500 Series

Employer Identification Number (EIN):
161011511
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-13 2023-07-13 Address LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-13 Address LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2011-07-26 2019-07-02 Address LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2007-07-23 2011-07-26 Address LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Chief Executive Officer)
2007-07-23 2023-07-13 Address LIBERTY BUILDING, 424 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230713004326 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210713001176 2021-07-13 BIENNIAL STATEMENT 2021-07-13
190702060652 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705007488 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150701006481 2015-07-01 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
346097.07
Total Face Value Of Loan:
346097.07

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
346097.07
Current Approval Amount:
346097.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
348638.28

Date of last update: 18 Mar 2025

Sources: New York Secretary of State