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

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

Links between entities

Type:
Headquarter of
Company Number:
1236047
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
111500.00
Total Face Value Of Loan:
374500.00
Date:
2020-05-02
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21045.53

Date of last update: 25 Mar 2025

Sources: New York Secretary of State