Search icon

MRB GROUP, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C.

Headquarter

Company Details

Name: MRB GROUP, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Feb 1985 (40 years ago)
Entity Number: 971871
ZIP code: 14620
County: Monroe
Place of Formation: New York
Address: 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, United States, 14620
Principal Address: 145 CULVER RD, STE 160, ROCHESTER, NY, United States, 14620

Shares Details

Shares issued 50000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MRB GROUP, ENGINEERING, ARCHITECTURE & SURVEYING, D.P.C., RHODE ISLAND 001713973 RHODE ISLAND

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LJ21MFNEK168 2025-02-01 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, 1679, USA 145 CULVER RD STE 160, ROCHESTER, NY, 14620, 1679, USA

Business Information

Doing Business As MRB GROUP ENGINEERING ARCHITECTURE & SURVEYING DPC
URL www.mrbgroup.com
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2024-02-06
Initial Registration Date 2018-08-30
Entity Start Date 1927-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAURIE FOX
Role GRANT ADMINISTRATOR
Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA
Title ALTERNATE POC
Name LAUREL E. SCHULZE
Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA
Government Business
Title PRIMARY POC
Name JAMES J. OBERST, P.E.
Role EXECUTIVE VP/COO/PIC
Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA
Past Performance
Title ALTERNATE POC
Name LAUREL SCHULZE
Role BUSINESS DEVELOPMENT
Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA

Chief Executive Officer

Name Role Address
RYAN T COLVIN Chief Executive Officer 145 CULVER RD, STE 160, ROCHESTER, NY, United States, 14620

DOS Process Agent

Name Role Address
THE CULVER ROAD ARMORY DOS Process Agent 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, United States, 14620

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-04 Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2023-11-10 2023-11-10 Address 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-11-10 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 50000, Par value: 0
2023-11-10 2025-02-04 Address 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-02-23 Address 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-11-10 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-02-23 2023-11-10 Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)
2023-02-23 2023-11-10 Address 145 CULVER RD, STE 160, ROCHESTER, NY, 14620, USA (Type of address: Chief Executive Officer)
2021-02-02 2023-02-23 Address 145 CULVER ROAD, SUITE 160, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204000472 2025-02-04 BIENNIAL STATEMENT 2025-02-04
231110002599 2023-11-10 CERTIFICATE OF AMENDMENT 2023-11-10
230223000729 2023-02-23 BIENNIAL STATEMENT 2023-02-01
210202060317 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190215060130 2019-02-15 BIENNIAL STATEMENT 2019-02-01
170228006132 2017-02-28 BIENNIAL STATEMENT 2017-02-01
160810000566 2016-08-10 CERTIFICATE OF AMENDMENT 2016-08-10
150827006109 2015-08-27 BIENNIAL STATEMENT 2015-02-01
150817000783 2015-08-17 CERTIFICATE OF AMENDMENT 2015-08-17
130318002380 2013-03-18 BIENNIAL STATEMENT 2013-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456067106 2020-04-13 0219 PPP 145 Culver Road, ROCHESTER, NY, 14620-1678
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1447732
Loan Approval Amount (current) 1447732
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14620-1678
Project Congressional District NY-25
Number of Employees 81
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1456735.7
Forgiveness Paid Date 2020-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State