Search icon

ROGERS TRAINING & CONSULTING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS TRAINING & CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2004 (21 years ago)
Entity Number: 3029974
ZIP code: 11217
County: Madison
Place of Formation: New York
Address: 155 WATER STREET, SUITE 432, BROOKLYN, NY, United States, 11217
Principal Address: 155 WATER STREET, SUITE 432, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD ROGERS Chief Executive Officer 155 WATER STREET, SUITE 432, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
ROGERS TRAINING & CONSULTING, INC. DOS Process Agent 155 WATER STREET, SUITE 432, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
2008-04-16 2020-03-11 Address 61 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Principal Executive Office)
2008-04-16 2020-03-11 Address 61 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2008-04-16 2020-03-11 Address 61 ALBANY ST, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)
2006-04-04 2008-04-16 Address 3900 NUMBER NINE RD, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2006-04-04 2008-04-16 Address 3900 NUMBER NINE RD, CAZENOVIA, NY, 13035, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200311060412 2020-03-11 BIENNIAL STATEMENT 2020-03-01
140403006193 2014-04-03 BIENNIAL STATEMENT 2014-03-01
120618002186 2012-06-18 BIENNIAL STATEMENT 2012-03-01
100414002340 2010-04-14 BIENNIAL STATEMENT 2010-03-01
080416002773 2008-04-16 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
95977.00
Total Face Value Of Loan:
95977.00

Trademarks Section

Serial Number:
86285005
Mark:
KILOWATCH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-05-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
KILOWATCH

Goods And Services

For:
Consultation in the field of energy efficiency; Consulting services in the field of energy efficiency for commercial and institutional facilities; Consulting services in the field of energy usage management and energy efficiency; Consulting services in the fields of energy consumption and usage cons...
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
86420278
Mark:
KILOWATCH
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2014-10-10
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
KILOWATCH

Goods And Services

For:
Educational services, namely, conducting in-person, in-school classes and workshops for scholastic children in grades kindergarten through high school in the field of building energy management, energy usage measurement and auditing, energy use analysis, and forming energy use strategies, and distri...
First Use:
2014-09-02
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$95,977
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,671.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $95,974

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State