Search icon

STAACH INC.

Company claim

Is this your business?

Get access!

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 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)
2024-04-16 2025-02-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-11 2024-04-16 Address 207 HUMBOLDT ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
162400.00
Total Face Value Of Loan:
162400.00
Date:
2021-01-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
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:
162400.00
Total Face Value Of Loan:
162400.00
Date:
2019-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
400000.00
Total Face Value Of Loan:
400000.00
Date:
2018-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
137000.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162400
Current Approval Amount:
162400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163293.2
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162400
Current Approval Amount:
162400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
163536.8

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2011-07-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State