Search icon

JOHN T. ROOHAN, INC.

Company Details

Name: JOHN T. ROOHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1979 (46 years ago)
Entity Number: 585822
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
J. THOMAS ROOHAN Chief Executive Officer 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
JOHN T. ROOHAN, INC. DOS Process Agent 519 BROADWAY, SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2007-10-01 2015-10-14 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer)
2003-10-14 2015-10-14 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Service of Process)
2003-10-14 2007-10-01 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer)
2003-10-14 2015-10-14 Address 519 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Principal Executive Office)
1999-10-20 2003-10-14 Address 398 BROADWAY, SARATOGA SPRINGS, NY, 12866, 3108, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20200806054 2020-08-06 ASSUMED NAME CORP INITIAL FILING 2020-08-06
191008060250 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171003007378 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151014006271 2015-10-14 BIENNIAL STATEMENT 2015-10-01
131010006766 2013-10-10 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
142364.82
Total Face Value Of Loan:
142364.82
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:
-3437.50
Total Face Value Of Loan:
140032.50

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142364.82
Current Approval Amount:
142364.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
142762.66
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143470
Current Approval Amount:
140032.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
141214.14

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-09-30
Operation Classification:
Private(Property)
power Units:
2
Drivers:
3
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2007-06-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOHN T. ROOHAN, INC.
Party Role:
Plaintiff
Party Name:
STONERSIDE STABLES, LLC
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State