Search icon

ROGERS SURVEYING, PLLC

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS SURVEYING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Apr 1996 (29 years ago)
Entity Number: 2019860
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 2420 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-447-7311

DOS Process Agent

Name Role Address
ROGERS SURVEYING, PLLC DOS Process Agent 2420 ARTHUR KILL ROAD, STATEN ISLAND, NY, United States, 10309

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
718-273-3560
Contact Person:
DANIEL ROGERS
User ID:
P0534896

Unique Entity ID

Unique Entity ID:
LG7PD2K367B9
CAGE Code:
1KZ94
UEI Expiration Date:
2025-09-03

Business Information

Activation Date:
2024-09-05
Initial Registration Date:
2001-12-08

Commercial and government entity program

CAGE number:
1KZ94
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-05
CAGE Expiration:
2029-09-05
SAM Expiration:
2025-09-03

Contact Information

POC:
DANIEL W. ROGERS
Corporate URL:
http://www.rogerssurveying.net

Form 5500 Series

Employer Identification Number (EIN):
133895392
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2018-08-01 2025-04-22 Address 2420 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, 1212, USA (Type of address: Service of Process)
2002-04-03 2018-08-01 Address 1632 RICHMOND TERRACE, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1996-04-15 2002-04-03 Address 50 DECKER AVENUE, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250422004438 2025-04-22 BIENNIAL STATEMENT 2025-04-22
180801007800 2018-08-01 BIENNIAL STATEMENT 2018-04-01
170105006726 2017-01-05 BIENNIAL STATEMENT 2016-04-01
140501006310 2014-05-01 BIENNIAL STATEMENT 2014-04-01
120607002528 2012-06-07 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912DS25FA007
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
92000.00
Base And Exercised Options Value:
92000.00
Base And All Options Value:
92000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-19
Description:
MULTIBEAM SURVEYS OF CONEY ISLAND CHANNEL, NY AND SHEEPSHEAD BAY, NY.
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
W912DS25F0014
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
60000.00
Base And Exercised Options Value:
60000.00
Base And All Options Value:
60000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-11
Description:
IDC OPS-087
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER
Procurement Instrument Identifier:
W912DS25D0001
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
8000000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-10-21
Description:
IDC OPS-087
Naics Code:
541370: SURVEYING AND MAPPING (EXCEPT GEOPHYSICAL) SERVICES
Product Or Service Code:
C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
464077.00
Total Face Value Of Loan:
464077.00
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
464080.00
Total Face Value Of Loan:
464080.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$464,080
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,080
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$470,246.54
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $464,080
Jobs Reported:
35
Initial Approval Amount:
$464,077
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$464,077
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$471,553.09
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $464,075
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 273-3560
Add Date:
2014-12-10
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State