Search icon

ROGERS, HABAS & EISEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS, HABAS & EISEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Jan 2008 (18 years ago)
Entity Number: 3612130
ZIP code: 10962
County: Rockland
Place of Formation: New York
Address: 100 DUTCH HILL ROAD, SUITE 380, ORANGEBURG, NY, United States, 10962
Principal Address: 100 DUTCH HILL RD, STE 380, ORANGEBURG, NY, United States, 10962

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGERS, HABAS & EISEN, P.C. DOS Process Agent 100 DUTCH HILL ROAD, SUITE 380, ORANGEBURG, NY, United States, 10962

Chief Executive Officer

Name Role Address
PATRICIA E HABAS Chief Executive Officer 100 DUTCH HILL RD, STE 380, ORANGEBURG, NY, United States, 10962

Form 5500 Series

Employer Identification Number (EIN):
261684956
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-02 2023-03-02 Address 100 DUTCH HILL RD, STE 380, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2018-06-01 2023-03-02 Address 100 DUTCH HILL ROAD, SUITE 380, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2017-11-27 2018-06-01 Address 100 DUTCH HILL ROAD, SUITE 380, ORANGEBURG, NY, 10962, USA (Type of address: Service of Process)
2017-11-27 2023-03-02 Address 100 DUTCH HILL RD, STE 380, ORANGEBURG, NY, 10962, USA (Type of address: Chief Executive Officer)
2017-01-20 2018-06-01 Name ROGERS, HABAS, VERRILLI & EISEN, P.C.

Filings

Filing Number Date Filed Type Effective Date
230302003715 2023-03-02 BIENNIAL STATEMENT 2022-01-01
180601000576 2018-06-01 CERTIFICATE OF AMENDMENT 2018-06-01
171127006109 2017-11-27 BIENNIAL STATEMENT 2016-01-01
170120000327 2017-01-20 CERTIFICATE OF AMENDMENT 2017-01-20
160711000076 2016-07-11 CERTIFICATE OF AMENDMENT 2016-07-11

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$186,725
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,725
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$188,223.92
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $186,725
Jobs Reported:
17
Initial Approval Amount:
$168,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$168,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$170,387
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $168,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State