Search icon

MICHAEL ROGER INC.

Headquarter

Company Details

Name: MICHAEL ROGER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2011 (14 years ago)
Entity Number: 4125789
ZIP code: 11202
County: Nassau
Place of Formation: New York
Address: PO BOX 27176, BROOKLYN, NY, United States, 11202
Principal Address: 14 EVERGREEN AVE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 27176, BROOKLYN, NY, United States, 11202

Chief Executive Officer

Name Role Address
ERIC HELD Chief Executive Officer PO BOX 27176, BROOKLYN, NY, United States, 11202

Links between entities

Type:
Headquarter of
Company Number:
2832481
State:
CONNECTICUT

History

Start date End date Type Value
2023-08-02 2023-08-02 Address PO BOX 27176, BROOKLYN, NY, 11202, USA (Type of address: Chief Executive Officer)
2023-08-02 2023-08-02 Address 499 VAN BRUNT ST, STE 6B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-08-02 Address 499 VAN BRUNT ST, STE 6B, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2013-09-18 2023-08-02 Address 499 VAN BRUNT ST, STE 6B, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2011-08-03 2023-08-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230802001773 2023-08-02 BIENNIAL STATEMENT 2023-08-01
130918002210 2013-09-18 BIENNIAL STATEMENT 2013-08-01
110803000033 2011-08-03 CERTIFICATE OF INCORPORATION 2011-08-03

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83064
Current Approval Amount:
83064
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83760.37

Date of last update: 26 Mar 2025

Sources: New York Secretary of State