Search icon

STAACH INC.

Company Details

Name: STAACH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Apr 2008 (17 years ago)
Entity Number: 3653505
ZIP code: 14610
County: Monroe
Place of Formation: New York
Address: 207 HUMBOLDT ST., ROCHESTER, NY, United States, 14610
Principal Address: 250 CUMBERLAND STREET, ROCHESTER, NY, United States, 14610

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH ESHELMAN Chief Executive Officer 207 HUMBOLDT STREET, ROCHESTER, NY, United States, 14610

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 207 HUMBOLDT ST., ROCHESTER, NY, United States, 14610

History

Start date End date Type Value
2025-02-25 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-16 2024-04-16 Address 207 HUMBOLDT STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer)
2024-04-16 2024-04-16 Address 250 CUMBERLAND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2021-02-11 2024-04-16 Address 207 HUMBOLDT ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)
2018-05-11 2021-02-11 Address 250 CUMBERLAND ST, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2012-06-05 2018-05-11 Address 250 CUMBERLAND STREET, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2012-06-05 2024-04-16 Address 250 CUMBERLAND STREET, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)
2010-06-02 2012-06-05 Address 250 CUMBERLAND ST, STE 212D, ROCHESTER, NY, 14605, USA (Type of address: Service of Process)
2010-06-02 2012-06-05 Address 250 CUMBERLAND STREET, STE 212D, ROCHESTER, NY, 14605, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240416002977 2024-04-16 BIENNIAL STATEMENT 2024-04-16
210211000315 2021-02-11 CERTIFICATE OF CHANGE 2021-02-11
200402060741 2020-04-02 BIENNIAL STATEMENT 2020-04-01
180511006021 2018-05-11 BIENNIAL STATEMENT 2018-04-01
151217000119 2015-12-17 CERTIFICATE OF AMENDMENT 2015-12-17
140506007115 2014-05-06 BIENNIAL STATEMENT 2014-04-01
120605002118 2012-06-05 BIENNIAL STATEMENT 2012-04-01
100602002293 2010-06-02 BIENNIAL STATEMENT 2010-04-01
080403000226 2008-04-03 CERTIFICATE OF INCORPORATION 2008-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4629337005 2020-04-04 0219 PPP 250 Cumberland Street, ROCHESTER, NY, 14605-2801
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162400
Loan Approval Amount (current) 162400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14605-2801
Project Congressional District NY-25
Number of Employees 15
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163293.2
Forgiveness Paid Date 2020-11-03
5192088402 2021-02-08 0219 PPS 207 Humboldt St, Rochester, NY, 14610-1041
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 162400
Loan Approval Amount (current) 162400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14610-1041
Project Congressional District NY-25
Number of Employees 15
NAICS code 337211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163536.8
Forgiveness Paid Date 2021-10-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2171577 Interstate 2023-05-11 1 2018 1 4 Private(Property)
Legal Name STAACH INC
DBA Name -
Physical Address 207 HUMBOLDT STREET, ROCHESTER, NY, 14610, US
Mailing Address 207 HUMBOLDT STREET, ROCHESTER, NY, 14610, US
Phone (585) 301-0800
Fax -
E-mail SETH@STAACH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPE0228006
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-06-07
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit HINO
License plate of the main unit 66557NC
License state of the main unit NY
Vehicle Identification Number of the main unit 5PVNJ8JV6L4S76191
Decal number of the main unit 99999999
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 28 Mar 2025

Sources: New York Secretary of State