Search icon

ROGOT OPTICAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGOT OPTICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 1988 (37 years ago)
Date of dissolution: 05 Apr 2024
Entity Number: 1287942
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 301 EAST 79TH ST, NEW YORK, NY, United States, 10021
Principal Address: 110 DYCKMAN ST, NEW YORK, NY, United States, 10040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID ROGOT DOS Process Agent 301 EAST 79TH ST, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
DAVID ROGOT Chief Executive Officer 110 DYCKMAN ST, NEW YORK, NY, United States, 10040

National Provider Identifier

NPI Number:
1548249022

Authorized Person:

Name:
MR. DAVID ROGOT
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2123041184

History

Start date End date Type Value
2020-08-03 2024-04-08 Address 301 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-08-27 2020-08-03 Address 301 EAST 79TH ST, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1996-08-02 2024-04-08 Address 110 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1996-08-02 2004-08-27 Address 110 DYCKMAN ST, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1993-05-07 1996-08-02 Address 154 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240408002536 2024-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-05
200803060000 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801006000 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801006001 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140801006021 2014-08-01 BIENNIAL STATEMENT 2014-08-01

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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-04-15
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:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$78,500
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,063.48
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $78,496
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$78,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$78,987.64
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $62,800
Rent: $15,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State