Search icon

ROGOT OPTICAL, INC.

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

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)
1993-05-07 1996-08-02 Address 154 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Chief Executive Officer)
1993-05-07 1996-08-02 Address 154 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1988-08-29 1993-05-07 Address 154 DYCKMAN STREET, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
1988-08-29 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120814006007 2012-08-14 BIENNIAL STATEMENT 2012-08-01
100811002263 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080801002496 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060731002461 2006-07-31 BIENNIAL STATEMENT 2006-08-01
040827002381 2004-08-27 BIENNIAL STATEMENT 2004-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-06-09 No data 110 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5433048305 2021-01-25 0202 PPS 110 Dyckman St, New York, NY, 10040-1001
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1001
Project Congressional District NY-13
Number of Employees 7
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79063.48
Forgiveness Paid Date 2021-10-25
8995637108 2020-04-15 0202 PPP 110 Dyckman Street, NEW YORK, NY, 10040-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78500
Loan Approval Amount (current) 78500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 9
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78987.64
Forgiveness Paid Date 2021-02-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State