Search icon

J. A. ROGAR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. A. ROGAR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 1971 (54 years ago)
Entity Number: 317218
ZIP code: 13208
County: Onondaga
Place of Formation: New York
Address: 401 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208
Principal Address: 401 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES A. SALVATORE Chief Executive Officer 401 BUTTERNUT ST, SYRACUSE, NY, United States, 13208

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 BUTTERNUT STREET, SYRACUSE, NY, United States, 13208

Licenses

Number Type Date Last renew date End date Address Description
0340-23-227783 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 401 BUTTERNUT STREET, SYRACUSE, New York, 13208 Restaurant
0370-23-227783 Alcohol sale 2023-05-08 2023-05-08 2025-05-31 401 BUTTERNUT STREET, SYRACUSE, New York, 13208 Food & Beverage Business

History

Start date End date Type Value
2022-06-28 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2022-03-10 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1992-12-01 2003-11-03 Address 4906 TENTERDEN DR., SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer)
1992-12-01 2003-11-03 Address 401 BUTTERNUT ST., SYRACUSE, NY, 13208, USA (Type of address: Principal Executive Office)
1971-11-03 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
071114002212 2007-11-14 BIENNIAL STATEMENT 2007-11-01
060106002894 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031103002005 2003-11-03 BIENNIAL STATEMENT 2003-11-01
C325380-2 2002-12-26 ASSUMED NAME LLC INITIAL FILING 2002-12-26
010410000177 2001-04-10 CERTIFICATE OF AMENDMENT 2001-04-10

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$60,039
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,039
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$60,249.14
Servicing Lender:
Empower FCU
Use of Proceeds:
Payroll: $60,039
Jobs Reported:
24
Initial Approval Amount:
$30,500
Date Approved:
2020-08-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$30,671.99
Servicing Lender:
MBE Capital Partners
Use of Proceeds:
Payroll: $30,500

Court Cases

Court Case Summary

Filing Date:
2018-03-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
PINDER,
Party Role:
Plaintiff
Party Name:
J. A. ROGAR, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State