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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2018 201108126 2019-10-15 ROGUE PRODUCER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing ROBERT FARBER
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2018 201108126 2019-09-25 ROGUE PRODUCER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing ROBERT FARBER
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2017 201108126 2018-06-26 ROGUE PRODUCER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2018-06-26
Name of individual signing ROBERT FARBER
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2016 201108126 2017-09-18 ROGUE PRODUCER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing ROBERT FARBER
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2015 201108126 2016-09-20 ROGUE PRODUCER, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing ROBERT FARBER
ROGUE PRODUCER INC. DEFINED BENEFIT PLAN 2014 201108126 2015-07-07 ROGUE PRODUCER INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 711510
Sponsor’s telephone number 9174535850
Plan sponsor’s address 1115 BROADWAY 11TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing ROBERT FARBER

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

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 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, C/O ROB FARBER, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
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 Address 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2020-10-30 2023-05-03 Address C/O ROB FARBER, 411, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2020-10-30 2023-05-03 Address 411 LAFAYETTE ST, 2ND FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2010-06-09 2020-10-30 Address C/O ROB FARBER (DRAFT FCB, 101 E ERIE STREET, CHICAGO, IL, 60611, USA (Type of address: Service of Process)
2010-06-09 2020-10-30 Address C/O DRAFT FCB, 101 E ERIE STREET, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer)
2006-05-16 2010-06-09 Address 274 1ST AVE, # 7C, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

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
060516004040 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040510000046 2004-05-10 CERTIFICATE OF INCORPORATION 2004-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2468198507 2021-02-20 0202 PPS 411 Lafayette St Ste 201, New York, NY, 10003-7032
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41782
Loan Approval Amount (current) 41782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-7032
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42067.49
Forgiveness Paid Date 2021-11-02
2306807708 2020-05-01 0202 PPP Rogue Producer, Inc 333 7TH AVE FL 17, NEW YORK, NY, 10001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41770
Loan Approval Amount (current) 41770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42255.53
Forgiveness Paid Date 2021-07-06

Date of last update: 29 Mar 2025

Sources: New York Secretary of State