Search icon

ROGO FASTENER CO., INC.

Company Details

Name: ROGO FASTENER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1994 (31 years ago)
Entity Number: 1807757
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 31 Industrial Dr., MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL A. ROGOSICH Chief Executive Officer 31 INDUSTRIAL DR., MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
DANIEL A. ROGOSICH DOS Process Agent 31 Industrial Dr., MIDDLETOWN, NY, United States, 10941

Form 5500 Series

Employer Identification Number (EIN):
061393623
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-06 2024-03-06 Address 31 INDUSTRIAL DR., MIDDLETOWN, NY, 10941, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 64 GENUNG STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 31 INDUSTRIAL DR., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-08-08 2024-03-06 Address 64 GENUNG STREET, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
2023-08-08 2023-08-08 Address 31 INDUSTRIAL DR., MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240306004130 2024-03-06 BIENNIAL STATEMENT 2024-03-06
230808001274 2023-08-08 BIENNIAL STATEMENT 2022-03-01
960412002024 1996-04-12 BIENNIAL STATEMENT 1996-03-01
940330000107 1994-03-30 CERTIFICATE OF INCORPORATION 1994-03-30

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
331471.47
Total Face Value Of Loan:
331471.47
Date:
2020-04-28
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:
331480.00
Total Face Value Of Loan:
331480.00

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331471.47
Current Approval Amount:
331471.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333975.92
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331480
Current Approval Amount:
331480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
333883.23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State