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

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL ROGER INC., CONNECTICUT 2832481 CONNECTICUT

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

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
2011-08-03 2013-09-18 Address 30 SHUTTER LANE, OYSTER BAY COVE, NY, 11771, USA (Type of address: Service of Process)

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6032127302 2020-04-30 0202 PPP 60 WATER ST APT PHN, BROOKLYN, NY, 11201-1999
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83064
Loan Approval Amount (current) 83064
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-1999
Project Congressional District NY-10
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83760.37
Forgiveness Paid Date 2021-03-03

Date of last update: 09 Mar 2025

Sources: New York Secretary of State