Search icon

ROHR CONSTRUCTION INC

Headquarter

Company Details

Name: ROHR CONSTRUCTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2015 (10 years ago)
Entity Number: 4696022
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 395 Hill Rd, Middletown, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ROHR CONSTRUCTION INC, CONNECTICUT 1236047 CONNECTICUT

DOS Process Agent

Name Role Address
MARK ROHR DOS Process Agent 395 Hill Rd, Middletown, NY, United States, 10941

Agent

Name Role Address
MARK ROHR Agent 395 HILL RD, MIDDLETOWN, NY, 10941

Chief Executive Officer

Name Role Address
MARK D ROHR Chief Executive Officer 395 HILL RD, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 395 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-02 Address 395 Hill Rd, Middletown, NY, 10941, USA (Type of address: Service of Process)
2023-03-06 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2025-01-02 Address 395 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2023-03-06 2025-01-02 Address 395 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Registered Agent)
2015-01-16 2023-03-06 Address 395 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Service of Process)
2015-01-16 2023-03-06 Address 395 HILL RD, MIDDLETOWN, NY, 10941, USA (Type of address: Registered Agent)
2015-01-16 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250102005480 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230306003891 2023-03-06 BIENNIAL STATEMENT 2023-01-01
150116010417 2015-01-16 CERTIFICATE OF INCORPORATION 2015-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8783747300 2020-05-01 0202 PPP 395 Hill Road, Middletown, NY, 10941
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21045.53
Forgiveness Paid Date 2021-05-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State