Search icon

ROGER GILLEN, INC.

Company Details

Name: ROGER GILLEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2003 (22 years ago)
Entity Number: 2892477
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROGER GILLEN Chief Executive Officer 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 WEST 43RD ST, 42M, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2009-04-01 2013-04-19 Address 400 WEST 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-05-19 2009-04-01 Address 400 W 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2005-05-19 2013-04-19 Address 400 W 43RD ST, 42M, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2003-04-09 2013-04-19 Address 400 WEST 43RD STREET UNIT 42M, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419002571 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110420003209 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090401002105 2009-04-01 BIENNIAL STATEMENT 2009-04-01
050519002142 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030409000364 2003-04-09 CERTIFICATE OF INCORPORATION 2003-04-09

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
20800.00
Total Face Value Of Loan:
20800.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20927.07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State