Search icon

ROGALLERY IMAGE MAKERS INC.

Company Details

Name: ROGALLERY IMAGE MAKERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1989 (36 years ago)
Entity Number: 1347429
ZIP code: 11101
County: New York
Place of Formation: New York
Address: ROBERT ROGAL, 47-15 36TH ST, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROBERT ROGAL, 47-15 36TH ST, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
ROBERT ROGAL Chief Executive Officer 47-15 36TH ST, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2023-03-20 2023-03-20 Address 47-15 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-05-25 2023-03-20 Address 47-15 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2000-05-25 2023-03-20 Address GAIL ROGAL, 47-15 36TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-11-03 2000-05-25 Address 300 EAST 74TH ST. #15C, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1992-11-03 2000-05-25 Address 300 EAST 74TH ST. #15C, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1989-04-26 2023-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-04-26 2000-05-25 Address 21 EAST 40TH ST, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320002615 2023-03-20 BIENNIAL STATEMENT 2021-04-01
110419002417 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090325002583 2009-03-25 BIENNIAL STATEMENT 2009-04-01
070829002289 2007-08-29 BIENNIAL STATEMENT 2007-04-01
050526002038 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030512002440 2003-05-12 BIENNIAL STATEMENT 2003-04-01
010430002263 2001-04-30 BIENNIAL STATEMENT 2001-04-01
000525002721 2000-05-25 BIENNIAL STATEMENT 1999-04-01
000045005905 1993-09-03 BIENNIAL STATEMENT 1993-04-01
921103002692 1992-11-03 BIENNIAL STATEMENT 1992-04-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-07-30 No data 4715 36TH ST, Queens, LONG ISLAND CITY, NY, 11101 Warning 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
5183137700 2020-05-01 0202 PPP 4715 36TH ST, LONG ISLAND CITY, NY, 11101-1823
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158000
Loan Approval Amount (current) 158000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-1823
Project Congressional District NY-07
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159947.95
Forgiveness Paid Date 2021-07-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900723 Americans with Disabilities Act - Other 2019-01-24 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-01-24
Termination Date 2019-07-24
Date Issue Joined 2019-04-05
Section 1331
Status Terminated

Parties

Name DAWSON
Role Plaintiff
Name ROGALLERY IMAGE MAKERS INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State