Search icon

KOREN ROGERS ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KOREN ROGERS ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1987 (38 years ago)
Entity Number: 1157318
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 701 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604
Principal Address: MICHAEL KOREN, 701 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL KOREN Chief Executive Officer 701 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 701 WESTCHESTER AVE., WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133440195
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
1999-06-09 2002-04-01 Name KOREN ROGERS & DOWD ASSOCIATES, INC.
1993-01-06 1997-12-30 Address 23-6 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-30 Address 23-6 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Principal Executive Office)
1993-01-06 1997-12-30 Address 23-6 TREE TOP LANE, YORKTOWN HEIGHTS, NY, 10598, USA (Type of address: Service of Process)
1987-12-11 1999-06-09 Name KOREN, ROGERS ASSOCIATES, INC.

Filings

Filing Number Date Filed Type Effective Date
081028000793 2008-10-28 CERTIFICATE OF CHANGE 2008-10-28
020401000791 2002-04-01 CERTIFICATE OF AMENDMENT 2002-04-01
011213002748 2001-12-13 BIENNIAL STATEMENT 2001-12-01
000111002877 2000-01-11 BIENNIAL STATEMENT 1999-12-01
990609000489 1999-06-09 CERTIFICATE OF AMENDMENT 1999-06-09

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
103750.00
Total Face Value Of Loan:
103750.00
Date:
2020-04-07
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:
106400.00
Total Face Value Of Loan:
106400.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$106,400
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,227.88
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $106,400
Jobs Reported:
8
Initial Approval Amount:
$103,750
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$104,332.71
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $103,747

Court Cases

Court Case Summary

Filing Date:
2005-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Trademark

Parties

Party Name:
DOWD ASSOCIATES EXECUTIVE SEAR
Party Role:
Plaintiff
Party Name:
KOREN ROGERS ASSOCIATES INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State