Search icon

ROGERS & TAYLOR APPRAISERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS & TAYLOR APPRAISERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1969 (56 years ago)
Entity Number: 273132
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 300 WHEELER RD, STE 302, HAUPPAUGE, NY, United States, 11788
Principal Address: 440 POND PATH, SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 300 WHEELER RD, STE 302, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
JAMES TAYLOR Chief Executive Officer 255 BELVEDERE DR, OAKDALE, NY, United States, 11769

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-434-3508
Contact Person:
JAMES TAYLOR
User ID:
P1024481

Unique Entity ID

Unique Entity ID:
FL4JDEFGNEK9
CAGE Code:
3HJS1
UEI Expiration Date:
2025-12-04

Business Information

Activation Date:
2024-12-06
Initial Registration Date:
2003-08-22

Commercial and government entity program

CAGE number:
3HJS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-04

Contact Information

POC:
JAMES G. . TAYLOR

Form 5500 Series

Employer Identification Number (EIN):
112168178
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Licenses

Number Type Date End date
46000054349 CERTIFIED GENERAL REAL ESTATE APPRAISER 2024-05-21 2026-05-20
46000002848 CERTIFIED GENERAL REAL ESTATE APPRAISER 2023-09-12 2025-09-11
46000002605 CERTIFIED GENERAL REAL ESTATE APPRAISER 2022-12-22 2024-12-21

History

Start date End date Type Value
2023-07-18 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-04-03 2003-02-20 Address 440 POND PATH, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1999-03-09 2003-02-20 Address 300 WHEELER RD, STE 302, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1993-05-12 2001-04-03 Address 12 GALLO COURT, SETAUKET, NY, 11733, USA (Type of address: Principal Executive Office)
1993-05-12 2003-02-20 Address 50 IROQUOIS DRIVE, BRIGHTWATERS, NY, 11718, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070329003331 2007-03-29 BIENNIAL STATEMENT 2007-02-01
030220002581 2003-02-20 BIENNIAL STATEMENT 2003-02-01
C306488-2 2001-08-29 ASSUMED NAME LLC INITIAL FILING 2001-08-29
010403002991 2001-04-03 BIENNIAL STATEMENT 2001-02-01
990309002389 1999-03-09 BIENNIAL STATEMENT 1999-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
140D0518P0015
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2018-02-20
Description:
IGF::OT::IGF FOR OTHER FUNCTIONS GATEWAY MARINA GATE TRACT 01-106 P170108
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: SUPPORT- PROFESSIONAL: REAL PROPERTY APPRAISALS
Procurement Instrument Identifier:
VA632C00204
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1500.00
Base And Exercised Options Value:
1500.00
Base And All Options Value:
1500.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-01-12
Description:
APPRAISAL FOR A RENEWAL OF LEASE
Naics Code:
531320: OFFICES OF REAL ESTATE APPRAISERS
Product Or Service Code:
R411: PROF SVCS/REAL PROPERTY APPRAISALS

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
250032.00
Total Face Value Of Loan:
250032.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$250,032
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$250,032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$251,604.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $234,120
Utilities: $1,230
Mortgage Interest: $0
Rent: $7,119
Refinance EIDL: $0
Healthcare: $7563
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State