Search icon

ROHAN & HARPER, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROHAN & HARPER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Oct 1981 (44 years ago)
Entity Number: 726917
ZIP code: 14072
County: Erie
Place of Formation: New York
Address: 4924 E River Rd, Grand Island, NY, United States, 14072
Principal Address: 2060 NIAGARA FALLS BLVD, Tonawanda, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PAUL MICHAEL HARPER DOS Process Agent 4924 E River Rd, Grand Island, NY, United States, 14072

Chief Executive Officer

Name Role Address
PAUL HARPER Chief Executive Officer 2060 NIAGARA FALLS BLVD, TONAWANDA, NY, United States, 14150

Unique Entity ID

CAGE Code:
4BYZ9
UEI Expiration Date:
2021-04-30

Business Information

Doing Business As:
GREEN ACRES ANIMAL HOSPITAL
Activation Date:
2020-05-01
Initial Registration Date:
2006-03-09

Commercial and government entity program

CAGE number:
4BYZ9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-11
CAGE Expiration:
2027-07-27
SAM Expiration:
2023-07-25

Contact Information

POC:
LAURA BAKER

Form 5500 Series

Employer Identification Number (EIN):
161170103
Plan Year:
2024
Number Of Participants:
163
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
132
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
117
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-29 2024-08-29 Address 2060 NIAGARA FALLS BLVD, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
2024-08-29 2024-08-29 Address 8470 MAIN ST, WILLIAMSVILLE, NY, 14221, 6106, USA (Type of address: Chief Executive Officer)
2024-06-18 2024-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-11 2024-08-29 Address 92 FRENCH LEA ROAD, WEST SENECA, NY, 14224, USA (Type of address: Service of Process)
2017-10-04 2019-10-11 Address 8470 MAIN ST, WILLIAMSVILLE, NY, 14221, 6106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240829000539 2024-08-29 BIENNIAL STATEMENT 2024-08-29
191011060120 2019-10-11 BIENNIAL STATEMENT 2019-10-01
171004006784 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151006006130 2015-10-06 BIENNIAL STATEMENT 2015-10-01
131017006463 2013-10-17 BIENNIAL STATEMENT 2013-10-01

Paycheck Protection Program

Jobs Reported:
123
Initial Approval Amount:
$971,090
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$971,090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$981,625.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $870,290
Utilities: $11,000
Mortgage Interest: $0
Rent: $54,500
Refinance EIDL: $0
Healthcare: $35300
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State