Search icon

JOHN D. ROBA CO., INC.

Company Details

Name: JOHN D. ROBA CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Feb 1974 (51 years ago)
Entity Number: 337671
ZIP code: 14032
County: Erie
Place of Formation: New York
Address: 9680 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOHN D. ROBA CO., INC. 401(K) PLAN 2023 161498198 2024-08-31 JOHN D. ROBA CO., INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 7166337565
Plan sponsor’s address 9680 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2024-08-31
Name of individual signing HEATHER STEWART
JOHN D. ROBA CO., INC. 401(K) PLAN 2022 161498198 2023-10-01 JOHN D. ROBA CO., INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 423100
Sponsor’s telephone number 7166337565
Plan sponsor’s address 9680 COUNTY ROAD, CLARENCE CENTER, NY, 14032

Signature of

Role Plan administrator
Date 2023-10-01
Name of individual signing HEATHER STEWART

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9680 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

Chief Executive Officer

Name Role Address
BRIAN T ROBA Chief Executive Officer 9680 COUNTY ROAD, CLARENCE CENTER, NY, United States, 14032

History

Start date End date Type Value
2006-02-27 2020-02-05 Address 9680 COUNTY ROAD, CLARENCE CENTER, NY, 14032, USA (Type of address: Chief Executive Officer)
2004-12-28 2008-12-30 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 0.1
2004-12-28 2004-12-28 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2004-12-28 2004-12-28 Shares Share type: PAR VALUE, Number of shares: 9000, Par value: 0.1
2004-12-28 2008-12-30 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.1
2004-01-29 2006-02-27 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1993-03-24 2002-02-27 Address 7610 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 6017, USA (Type of address: Principal Executive Office)
1993-03-24 2002-02-27 Address 7610 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221, 6017, USA (Type of address: Service of Process)
1993-03-24 2004-01-29 Address NONE, NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer)
1974-02-27 1993-03-24 Address 359 AYER RD., AMHERST, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220308000176 2022-03-08 BIENNIAL STATEMENT 2022-02-01
200205060132 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180213006055 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160914006311 2016-09-14 BIENNIAL STATEMENT 2016-02-01
140418002022 2014-04-18 BIENNIAL STATEMENT 2014-02-01
120316002764 2012-03-16 BIENNIAL STATEMENT 2012-02-01
100223002415 2010-02-23 BIENNIAL STATEMENT 2010-02-01
081230000762 2008-12-30 CERTIFICATE OF MERGER 2009-01-01
080206002635 2008-02-06 BIENNIAL STATEMENT 2008-02-01
20070308038 2007-03-08 ASSUMED NAME CORP INITIAL FILING 2007-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
982496 0213600 1984-07-05 7610 TRANSIT ROAD, WILLIAMSVILLE, NY, 14221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-07-05
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-07-09
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3617497103 2020-04-11 0296 PPP 9680 County Road, CLARENCE CENTER, NY, 14032
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320937
Loan Approval Amount (current) 320937
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CLARENCE CENTER, ERIE, NY, 14032-0001
Project Congressional District NY-23
Number of Employees 31
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322959.34
Forgiveness Paid Date 2020-12-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State