Search icon

ROGE PUB INC.

Company Details

Name: ROGE PUB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Dec 1990 (34 years ago)
Entity Number: 1492402
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 327 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779
Principal Address: 261 GLEN HOLLOW RD, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VA8REYK6X4W8 2022-07-07 327 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, 2653, USA 327 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA

Business Information

URL none
Division Name ROGE PUB INC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-04-13
Initial Registration Date 2021-04-07
Entity Start Date 1990-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT J GERETY
Role PRESIDENT
Address 327 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA
Government Business
Title PRIMARY POC
Name ROBERT J GERETY
Role PRESIDENT
Address 327 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA
Title ALTERNATE POC
Name ROBERT J GERETY
Role PRESIDENT
Address 327 SMITHTOWN BLVD, RONKONKOMA, NY, 11779, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 327 SMITHTOWN BLVD., RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ROBERT GERETY Chief Executive Officer 327 SMITHTOWN RD, RONKONKOMA, NY, United States, 11779

Licenses

Number Type Date Last renew date End date Address Description
0370-24-100934 Alcohol sale 2024-01-23 2024-01-23 2026-02-28 327 SMITHTOWN BLVD, RONKONKOMA, New York, 11779 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
931214002821 1993-12-14 BIENNIAL STATEMENT 1993-12-01
930126002677 1993-01-26 BIENNIAL STATEMENT 1992-12-01
901203000138 1990-12-03 CERTIFICATE OF INCORPORATION 1990-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8671928308 2021-01-29 0235 PPS 327, RONKONKOMA, NY, 11779
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8953
Loan Approval Amount (current) 8953
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 2
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9070.14
Forgiveness Paid Date 2022-06-09
1241427204 2020-04-15 0235 PPP 327 Smithtown Blvd, RONKONKOMA, NY, 11779
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6574.57
Forgiveness Paid Date 2021-06-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State