Search icon

ROGERS MANAGEMENT & MAINTENANCE CORP.

Company Details

Name: ROGERS MANAGEMENT & MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2854807
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 713 BEDFORD AVE, STE #2, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 713 BEDFORD AVE, STE #2, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
AARON FROIMOVITZ Chief Executive Officer 106 S 8TH ST, APT 4B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2003-01-09 2007-03-07 Address 127 ROGERS AVE, BROOKLYN, NY, 11221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1914072 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
070307002466 2007-03-07 BIENNIAL STATEMENT 2007-01-01
070213000231 2007-02-13 CERTIFICATE OF AMENDMENT 2007-02-13
030109000955 2003-01-09 CERTIFICATE OF INCORPORATION 2003-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2402885010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient ROGERS MANAGEMENT & MAINTENANCE CORP.
Recipient Name Raw ROGERS MANAGEMENT & MAINTENANCE CORP.
Recipient DUNS 793473492
Recipient Address 713 BEDFORD AVE APT 2, BROOKLYN, KINGS, NEW YORK, 11206-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 75000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State