Search icon

ROGUE PRODUCER, INC.

Company Details

Name: ROGUE PRODUCER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2004 (21 years ago)
Entity Number: 3050990
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, United States, 10003
Principal Address: 411 LAFAYETTE ST, 2ND FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGUE PRODUCER, INC. DOS Process Agent 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ROBERT FARBER Chief Executive Officer 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
201108126
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-03 2024-05-03 Address 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2024-05-03 Address 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-05-03 2024-05-03 Address 411 LAFAYETTE ST, C/O ROB FARBER, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240503000923 2024-05-03 BIENNIAL STATEMENT 2024-05-03
230503003810 2023-05-03 BIENNIAL STATEMENT 2022-05-01
201030060061 2020-10-30 BIENNIAL STATEMENT 2018-05-01
100609002842 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080602003151 2008-06-02 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
41782.00
Total Face Value Of Loan:
41782.00
Date:
2020-06-25
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:
2020-05-02
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:
41770.00
Total Face Value Of Loan:
41770.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41782
Current Approval Amount:
41782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42067.49
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41770
Current Approval Amount:
41770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42255.53

Date of last update: 29 Mar 2025

Sources: New York Secretary of State