Search icon

COHRS CONTRACTING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHRS CONTRACTING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2011 (14 years ago)
Entity Number: 4106443
ZIP code: 14456
County: Ontario
Place of Formation: New York
Address: 582 Pre Emption Road Box11, Geneva, NY, United States, 14456
Principal Address: 582 Pre Emption Road, Geneva, NY, United States, 14456

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHRS CONTRACTING CO INC DOS Process Agent 582 Pre Emption Road Box11, Geneva, NY, United States, 14456

Chief Executive Officer

Name Role Address
JEROME L COHRS JR Chief Executive Officer 123 SPRUCEWOOD CIRCLE, GENEVA, NY, United States, 14456

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 123 SPRUCEWOOD CIRCLE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2025-06-12 2025-06-12 Address 37 SENECA ST., GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-01-25 2024-01-25 Address 123 SPRUCEWOOD CIRCLE, GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)
2024-01-25 2025-06-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-25 2025-06-12 Address 37 SENECA ST., GENEVA, NY, 14456, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250612003906 2025-06-12 BIENNIAL STATEMENT 2025-06-12
240125000183 2024-01-25 BIENNIAL STATEMENT 2024-01-25
211228000928 2021-12-28 BIENNIAL STATEMENT 2021-12-28
170526006052 2017-05-26 BIENNIAL STATEMENT 2015-06-01
130624006115 2013-06-24 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20377.00
Total Face Value Of Loan:
20377.00
Date:
2020-04-15
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:
21000.00
Total Face Value Of Loan:
21000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,377
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,377
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,481.15
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $20,375
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$21,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$21,279.42
Servicing Lender:
Five Star Bank
Use of Proceeds:
Payroll: $21,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State