Search icon

OK ROGER REALTY LLC

Company Details

Name: OK ROGER REALTY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jan 2010 (15 years ago)
Entity Number: 3901726
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1402 ave j bsmnt, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
OK ROGER REALTY LLC DOS Process Agent 1402 ave j bsmnt, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2021-07-19 2024-03-13 Address 1402 ave j bsmnt, BROOKLYN, 11230, USA (Type of address: Service of Process)
2014-06-11 2021-07-19 Address PO BOX 300-625, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2010-01-20 2014-06-11 Address 1000 EAST 3RD STREET, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240313000567 2024-03-13 BIENNIAL STATEMENT 2024-03-13
220101000539 2022-01-01 BIENNIAL STATEMENT 2022-01-01
210719000229 2021-07-15 CERTIFICATE OF CHANGE BY ENTITY 2021-07-15
200103061575 2020-01-03 BIENNIAL STATEMENT 2020-01-01
160609006278 2016-06-09 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
8087.97
Total Face Value Of Loan:
8087.97

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8087.97
Current Approval Amount:
8087.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8145.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State