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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LED3JKNN6TL5 2024-09-07 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, 1569, USA 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, 1569, USA

Business Information

Doing Business As ROSCH BROTHERS INC
URL WWW.ROSCHBROTHERS.COM
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2023-09-22
Initial Registration Date 2012-06-15
Entity Start Date 1921-01-21
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER ROSCH
Role FINANCE MANAGER
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, 1569, USA
Title ALTERNATE POC
Name JENNIFER ROSCH
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, 1569, USA
Government Business
Title PRIMARY POC
Name JENNIFER ROSCH
Role FINANCE MANAGER
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, 1569, USA
Title ALTERNATE POC
Name TIMOTHY CONLON
Role PRESIDENT
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, 1569, USA
Past Performance
Title PRIMARY POC
Name TIMOTHY CONLON
Role PRESIDENT
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, USA
Title ALTERNATE POC
Name JENNIFER ROSCH
Role FINANCE MANAGER
Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6RY68 Active Non-Manufacturer 2012-06-18 2024-08-15 2029-08-15 2025-08-13

Contact Information

POC JENNIFER ROSCH
Phone +1 518-785-4100
Fax +1 518-785-4660
Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110 1569, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROSCH BROTHERS, INC. PROFIT SHARING/401(K) PLAN 2023 141281468 2024-09-18 ROSCH BROTHERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110
ROSCH BROTHERS, INC. PROFIT SHARING/401(K) PLAN 2023 141281468 2024-12-04 ROSCH BROTHERS, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110
ROSCH BROTHERS, INC. PROFIT SHARING/401(K) PLAN 2022 141281468 2024-09-18 ROSCH BROTHERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110
ROSCH BROTHERS, INC. PROFIT SHARING/401(K) PLAN 2021 141281468 2024-09-18 ROSCH BROTHERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110
ROSCH BROTHERS INC. PROFIT SHARING/401(K) PLAN 2013 141281468 2015-06-24 ROSCH BROTHERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s mailing address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Plan sponsor’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2
ROSCH BROTHERS INC. PROFIT SHARING/401(K) PLAN 2012 141281468 2014-07-08 ROSCH BROTHERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s mailing address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Plan sponsor’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845

Number of participants as of the end of the plan year

Active participants 6
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 6
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2014-07-08
Name of individual signing TIM CONLON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-08
Name of individual signing TIM CONLON
Valid signature Filed with authorized/valid electronic signature
ROSCH BROTHERS INC. PROFIT SHARING/401(K) PLAN 2011 141281468 2013-05-31 ROSCH BROTHERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s mailing address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Plan sponsor’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845

Plan administrator’s name and address

Administrator’s EIN 141281468
Plan administrator’s name ROSCH BROTHERS INC.
Plan administrator’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Administrator’s telephone number 5187854100

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-05-31
Name of individual signing WILLIAM ROSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-31
Name of individual signing WILLIAM ROSCH
Valid signature Filed with authorized/valid electronic signature
ROSCH BROTHERS INC. PROFIT SHARING/401(K) PLAN 2010 141281468 2012-07-02 ROSCH BROTHERS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s mailing address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Plan sponsor’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845

Plan administrator’s name and address

Administrator’s EIN 141281468
Plan administrator’s name ROSCH BROTHERS INC.
Plan administrator’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Administrator’s telephone number 5187854100

Number of participants as of the end of the plan year

Active participants 7
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 7
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-07-02
Name of individual signing WILLIAM ROSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-07-02
Name of individual signing WILLIAM ROSCH
Valid signature Filed with authorized/valid electronic signature
ROSCH BROTHERS INC. PROFIT SHARING/401(K) PLAN 2009 141281468 2011-07-12 ROSCH BROTHERS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-10-01
Business code 236200
Sponsor’s telephone number 5187854100
Plan sponsor’s mailing address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Plan sponsor’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845

Plan administrator’s name and address

Administrator’s EIN 141281468
Plan administrator’s name ROSCH BROTHERS INC.
Plan administrator’s address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 121100845
Administrator’s telephone number 5187854100

Number of participants as of the end of the plan year

Active participants 5
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 5
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2011-07-12
Name of individual signing THOMAS ROSCH
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-12
Name of individual signing THOMAS ROSCH
Valid signature Filed with authorized/valid electronic signature

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

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 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100
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 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2013-01-08 2023-09-07 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-07-06 2013-01-08 Address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 12110, USA (Type of address: Service of Process)
1995-07-06 2023-09-07 Address 424 OLD NISKAYUNA ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
1995-07-06 2013-01-08 Address 424 OLD NISKAYUNA ROAD, PO BOX 845, LATHAM, NY, 12110, USA (Type of address: Principal Executive Office)
1968-08-05 2023-09-07 Shares Share type: PAR VALUE, Number of shares: 2500, Par value: 100

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
070117002548 2007-01-17 BIENNIAL STATEMENT 2007-01-01
050323002107 2005-03-23 BIENNIAL STATEMENT 2005-01-01
030116002313 2003-01-16 BIENNIAL STATEMENT 2003-01-01
010227002362 2001-02-27 BIENNIAL STATEMENT 2001-01-01
990528002479 1999-05-28 BIENNIAL STATEMENT 1999-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD W912PQ12C0019 2012-09-26 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_W912PQ12C0019_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title REPAIR/RENOVATE COMM BLDG 27
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient ROSCH BROTHERS, INC.
UEI LED3JKNN6TL5
Legacy DUNS 002098713
Recipient Address UNITED STATES, 424 OLD NISKAYUNA RD, LATHAM, 121101569
PURCHASE ORDER AWARD 70T02023P5900N003 2023-09-26 2023-11-25 2023-11-25
Unique Award Key CONT_AWD_70T02023P5900N003_7013_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 10480.00
Current Award Amount 10480.00
Potential Award Amount 10480.00

Description

Title CLOSEOUT
NAICS Code 238110: POURED CONCRETE FOUNDATION AND STRUCTURE CONTRACTORS
Product and Service Codes Y1PZ: CONSTRUCTION OF OTHER NON-BUILDING FACILITIES

Recipient Details

Recipient ROSCH BROTHERS, INC.
UEI LED3JKNN6TL5
Recipient Address UNITED STATES, 424 OLD NISKAYUNA RD, LATHAM, ALBANY, NEW YORK, 121101569

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
336803986 0213100 2012-10-11 37 LUZERNE RD., QUEENSBURY, NY, 12804
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2012-10-11
Emphasis L: FALL
Case Closed 2013-02-22

Related Activity

Type Complaint
Activity Nr 606431
Safety Yes
Type Inspection
Activity Nr 685938
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 2012-11-05
Abatement Due Date 2012-11-09
Current Penalty 765.0
Initial Penalty 1020.0
Final Order 2012-11-19
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.150(c)(1)(i): A fire extinguisher, rated not less than 2A, was not provided for each 3,000 square feet of the protected building area, or major fraction thereof: (a) Jobsite - on or about October 11, 2012 - no fire extinguishers were located on site.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2012-11-05
Current Penalty 1083.75
Initial Penalty 1445.0
Final Order 2012-11-19
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet (1.8 m) or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: (a) Building Roof, on or about October 11, 2012 - no conventional fall arrest systems were available on the roof deck. Roof pitch was 8 on 12. Ground to eave elevation was approximately 13 feet.
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L01 II
Issuance Date 2012-11-05
Abatement Due Date 2012-12-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-11-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck: (a) Jobsite - on or about October 11, 2012 - the operator of the JLG 6042 Rough Terrain Material Handling Lift, serial# 0160034486, did not complete the required certification training.
305784753 0213100 2002-10-25 133 LAWRENCE ST., SARATOGA SPRINGS, NY, 12866
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-10-25
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2002-10-28
304466873 0213100 2002-05-10 DELATOUR ROAD, LATHAM, NY, 12210
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-05-10
Emphasis S: CONSTRUCTION
Case Closed 2002-05-14
304463235 0213100 2001-12-07 DELATOUR ROAD, LATHAM, NY, 12210
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-12-14
Case Closed 2001-12-14

Related Activity

Type Referral
Activity Nr 200744134
Safety Yes
303375463 0213100 2001-03-22 60 SOUTH PEARL ST., ALBANY, NY, 12207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-22
Emphasis S: CONSTRUCTION
Case Closed 2001-03-23
303371686 0213100 2000-10-02 ROUTE 151, EAST GREENBUSH, NY, 12061
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-02
Emphasis S: CONSTRUCTION
Case Closed 2000-10-05
302553763 0213100 1999-11-24 ALBANY & STEUBEN STREET, SCHENECTADY, NY, 12307
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1999-11-24
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2000-02-04

Related Activity

Type Referral
Activity Nr 200742922
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1999-12-22
Abatement Due Date 1999-12-28
Current Penalty 900.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
300525433 0213100 1997-02-04 737 N. BROADWAY, SARATOGA SPRINGS, NY, 12866
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-02-04
Case Closed 1997-02-04

Related Activity

Type Referral
Activity Nr 200740553
Safety Yes
122240799 0213100 1996-02-20 GRANDVIEW DRIVE, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-02-20
Case Closed 1996-02-20
122252018 0213100 1994-08-04 DELATOUR ROAD, LATHAM, NY, 12210
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 1994-08-04
Case Closed 1994-08-04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1992-03-04
Case Closed 1992-03-09
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-04-15
Case Closed 1991-04-16
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-02-21
Case Closed 1991-02-26
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-05-17
Case Closed 1990-09-19

Related Activity

Type Referral
Activity Nr 901364406
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-07-09
Abatement Due Date 1990-07-12
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1990-07-09
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 10
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 1990-07-09
Abatement Due Date 1990-07-12
Nr Instances 1
Nr Exposed 1
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-05-11
Case Closed 1990-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1989-05-22
Abatement Due Date 1989-06-12
Current Penalty 160.0
Initial Penalty 240.0
Contest Date 1989-06-06
Final Order 1989-09-23
Nr Instances 1
Nr Exposed 25
Gravity 04
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1989-05-22
Abatement Due Date 1989-05-25
Current Penalty 320.0
Initial Penalty 480.0
Contest Date 1989-06-06
Final Order 1989-09-23
Nr Instances 1
Nr Exposed 2
Gravity 04
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1989-04-03
Case Closed 1989-04-07
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-09
Case Closed 1989-09-06

Related Activity

Type Referral
Activity Nr 900871716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 410.0
Initial Penalty 640.0
Contest Date 1989-04-28
Final Order 1989-09-01
Nr Instances 2
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260404 F07 IVC
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Current Penalty 390.0
Initial Penalty 600.0
Contest Date 1989-04-28
Final Order 1989-09-01
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Nr Instances 1
Nr Exposed 6
Citation ID 03002
Citaton Type Other
Standard Cited 19260304 F
Issuance Date 1989-04-03
Abatement Due Date 1989-04-06
Nr Instances 1
Nr Exposed 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-17
Case Closed 1988-07-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1988-06-16
Abatement Due Date 1988-06-19
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-03-24
Case Closed 1988-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1988-05-13
Final Order 1988-10-28
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-04-25
Abatement Due Date 1988-04-28
Current Penalty 180.0
Initial Penalty 240.0
Contest Date 1988-05-13
Final Order 1988-10-28
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-07
Case Closed 1988-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 125.0
Initial Penalty 180.0
Contest Date 1988-02-24
Final Order 1988-05-18
Nr Instances 1
Nr Exposed 9
Citation ID 01002
Citaton Type Serious
Standard Cited 19260304 F
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 160.0
Initial Penalty 240.0
Contest Date 1988-02-24
Final Order 1988-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F07 IVC
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 125.0
Initial Penalty 180.0
Contest Date 1988-02-24
Final Order 1988-05-18
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 A04
Issuance Date 1988-02-09
Abatement Due Date 1988-02-12
Current Penalty 440.0
Initial Penalty 640.0
Contest Date 1988-02-24
Final Order 1988-05-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-03-11
Case Closed 1985-04-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1985-03-15
Abatement Due Date 1985-03-22
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 A04
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 A13
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260500 D02
Issuance Date 1985-03-15
Abatement Due Date 1985-03-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-07-25
Case Closed 1984-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1984-07-30
Abatement Due Date 1984-08-02
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-10
Case Closed 1984-05-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1984-04-13
Abatement Due Date 1984-04-16
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1984-04-13
Abatement Due Date 1984-04-16
Nr Instances 1
Nr Exposed 2
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1979-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1979-03-28
Abatement Due Date 1979-04-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1979-03-28
Abatement Due Date 1979-04-04
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1979-03-28
Abatement Due Date 1979-03-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-03-28
Abatement Due Date 1979-03-31
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 D04
Issuance Date 1979-03-28
Abatement Due Date 1979-03-31
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1979-03-28
Abatement Due Date 1979-03-31
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-21
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1977-05-10

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260400 A
Issuance Date 1977-04-13
Abatement Due Date 1977-04-16
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-07-26
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260451 D07
Issuance Date 1976-07-29
Abatement Due Date 1976-08-01
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-05
Case Closed 1976-03-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260252 E
Issuance Date 1975-11-06
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-11-06
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260651 I
Issuance Date 1975-11-06
Abatement Due Date 1975-11-07
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1975-10-28
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-10-17
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-10-21
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 D02
Issuance Date 1975-10-21
Abatement Due Date 1975-11-07
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1975-10-21
Abatement Due Date 1975-11-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1975-10-21
Abatement Due Date 1975-10-30
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19260451 A14
Issuance Date 1975-10-21
Abatement Due Date 1975-10-30
Nr Instances 10
Citation ID 01007
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19100213 C01
Issuance Date 1975-10-21
Abatement Due Date 1975-10-22
Current Penalty 390.0
Initial Penalty 650.0
Contest Date 1975-11-15
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-08-13
Case Closed 1975-09-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-08-14
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-08-14
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1975-08-14
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260152 D02
Issuance Date 1975-08-14
Abatement Due Date 1975-08-15
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3921248600 2021-03-17 0248 PPS 414 Old Niskayuna Rd, Latham, NY, 12110-1569
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318000
Loan Approval Amount (current) 318200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-1569
Project Congressional District NY-20
Number of Employees 14
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 320577.66
Forgiveness Paid Date 2021-12-14
1701417105 2020-04-10 0248 PPP 424 OLD NISKAYUNA RD, LATHAM, NY, 12110-1569
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 413000
Loan Approval Amount (current) 413000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89116
Servicing Lender Name Trustco Bank
Servicing Lender Address 5 Sarnowski Dr, Glenville, NY, 12302-1082
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LATHAM, ALBANY, NY, 12110-1569
Project Congressional District NY-20
Number of Employees 15
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 89116
Originating Lender Name Trustco Bank
Originating Lender Address Glenville, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 417795.39
Forgiveness Paid Date 2021-06-11

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3185812 ROSCH BROTHERS, INC. ROSCH BROTHERS INC LED3JKNN6TL5 424 OLD NISKAYUNA RD, LATHAM, NY, 12110-1569
Capabilities Statement Link -
Phone Number 518-785-4100
Fax Number 518-785-4660
E-mail Address jrosch@roschbrothers.com
WWW Page WWW.ROSCHBROTHERS.COM
E-Commerce Website -
Contact Person JENNIFER ROSCH
County Code (3 digit) 001
Congressional District 20
Metropolitan Statistical Area 0160
CAGE Code 6RY68
Year Established 1921
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SYRACUSE DISTRICT OFFICE (SBA office code 0248)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
958997 Interstate 2024-07-16 2550 2023 2 1 Private(Property)
Legal Name ROSCH BROTHERS INC
DBA Name -
Physical Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, US
Mailing Address 424 OLD NISKAYUNA RD, LATHAM, NY, 12110, US
Phone (518) 785-4100
Fax (518) 785-4660
E-mail TIM@ROSCHBROTHERS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State