Search icon

ROGOFF & COMPANY, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGOFF & COMPANY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 18 Oct 1971 (54 years ago)
Entity Number: 316324
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ABDELLATIF E ELMAGHRABI Chief Executive Officer 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
132688836
Plan Year:
2023
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:

History

Start date End date Type Value
2023-10-02 2023-10-02 Address 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)
2023-10-02 2023-10-02 Address 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2019-10-02 2023-10-02 Address 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)
2007-10-31 2019-10-02 Address 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Chief Executive Officer)
2007-10-31 2009-10-06 Address 355 LEXINGTON AVE, 6TH FL, NEW YORK, NY, 10017, 6603, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231002006010 2023-10-02 BIENNIAL STATEMENT 2023-10-01
220201004028 2022-02-01 BIENNIAL STATEMENT 2022-02-01
191002061421 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006271 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151029006077 2015-10-29 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
655705.00
Total Face Value Of Loan:
655705.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
655705
Current Approval Amount:
655705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
663915.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State