Search icon

ROSCH BROTHERS, INC.

Company Details

Name: ROSCH BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1947 (78 years ago)
Entity Number: 78888
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 424 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

Shares Details

Shares issued 0

Share Par Value 100000

Type CAP

DOS Process Agent

Name Role Address
ROSCH BROTHERS, INC. DOS Process Agent 424 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

Chief Executive Officer

Name Role Address
TIMOTHY CONLON Chief Executive Officer 424 OLD NISKAYUNA ROAD, LATHAM, NY, United States, 12110

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
518-785-4660
Contact Person:
JENNIFER ROSCH
User ID:
P3185812
Trade Name:
ROSCH BROTHERS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LED3JKNN6TL5
CAGE Code:
6RY68
UEI Expiration Date:
2024-09-07

Business Information

Doing Business As:
ROSCH BROTHERS INC
Activation Date:
2023-09-22
Initial Registration Date:
2012-06-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6RY68
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-15
CAGE Expiration:
2029-08-15
SAM Expiration:
2025-08-13

Contact Information

POC:
JENNIFER ROSCH
Phone:
+1 518-785-4100
Fax:
+1 518-785-4660

Form 5500 Series

Employer Identification Number (EIN):
141281468
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-02-03 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-09-07 2023-09-07 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-09-07 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
2023-09-07 2025-02-03 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250203003052 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230907002715 2023-09-07 BIENNIAL STATEMENT 2023-01-01
130108007530 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110211002233 2011-02-11 BIENNIAL STATEMENT 2011-01-01
090108002291 2009-01-08 BIENNIAL STATEMENT 2009-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70T02023P5900N003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2023-09-26
Total Dollars Obligated:
10480.00
Current Total Value Of Award:
10480.00
Potential Total Value Of Award:
10480.00
Description:
CLOSEOUT
Naics Code:
238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product Or Service Code:
Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES
Procurement Instrument Identifier:
W912PQ12C0019
Award Or Idv Flag:
AWARD
Award Type:
DCA
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-26
Description:
REPAIR/RENOVATE COMM BLDG 27
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

USAspending Awards / Financial Assistance

Date:
2021-03-17
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:
318000.00
Total Face Value Of Loan:
318200.00
Date:
2020-06-08
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
413000.00
Total Face Value Of Loan:
413000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-11
Type:
Complaint
Address:
37 LUZERNE RD., QUEENSBURY, NY, 12804
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-10-25
Type:
Planned
Address:
133 LAWRENCE ST., SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-05-10
Type:
Planned
Address:
DELATOUR ROAD, LATHAM, NY, 12210
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-07
Type:
Referral
Address:
DELATOUR ROAD, LATHAM, NY, 12210
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-03-22
Type:
Planned
Address:
60 SOUTH PEARL ST., ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
413000
Current Approval Amount:
413000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
417795.39
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
318000
Current Approval Amount:
318200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
320577.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(518) 785-4660
Add Date:
2001-06-04
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State