Name: | JACK ROGERS, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Dec 2011 (13 years ago) |
Date of dissolution: | 21 Nov 2024 |
Entity Number: | 4179412 |
ZIP code: | 11976 |
County: | New York |
Place of Formation: | Delaware |
Address: | 265 mecox road, WATER MILL, NY, United States, 11976 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACK ROGERS RETIREMENT PLAN | 2011 | 263614075 | 2012-07-20 | JACK ROGERS LLC | 11 | |||||||||||||||||||||||||||||
|
Administrator’s EIN | 263614075 |
Plan administrator’s name | JACK ROGERS LLC |
Plan administrator’s address | 155 5TH AVENUE, 6 TH FLOOR, NEW YORK, NY, 10010 |
Administrator’s telephone number | 6463803790 |
Signature of
Role | Plan administrator |
Date | 2012-07-20 |
Name of individual signing | BIANNA KHODACHNIK |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2128717545 |
Plan sponsor’s address | 155 5TH AVENUE, SUITE 600, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 263614075 |
Plan administrator’s name | JACK ROGERS LLC |
Plan administrator’s address | 155 5TH AVENUE, SUITE 600, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2128717545 |
Signature of
Role | Plan administrator |
Date | 2011-09-28 |
Name of individual signing | BIANNA KHODACHNIK |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 424300 |
Sponsor’s telephone number | 2128717545 |
Plan sponsor’s address | 155 5TH AVENUE, SUITE 600, NEW YORK, NY, 10010 |
Plan administrator’s name and address
Administrator’s EIN | 263614075 |
Plan administrator’s name | JACK ROGERS LLC |
Plan administrator’s address | 155 5TH AVENUE, SUITE 600, NEW YORK, NY, 10010 |
Administrator’s telephone number | 2128717545 |
Signature of
Role | Plan administrator |
Date | 2011-09-26 |
Name of individual signing | BIANNA KHODACHNIK |
Name | Role | Address |
---|---|---|
the llc | DOS Process Agent | 265 mecox road, WATER MILL, NY, United States, 11976 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2014-01-02 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-16 | 2014-01-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2013-05-16 | 2024-11-21 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2011-12-21 | 2013-05-16 | Address | ATTN: RACHEL BARNETT, 155 FIFTH AVENUE, 6TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121003707 | 2024-11-21 | SURRENDER OF AUTHORITY | 2024-11-21 |
211218000701 | 2021-12-18 | BIENNIAL STATEMENT | 2021-12-18 |
191202060359 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171207006362 | 2017-12-07 | BIENNIAL STATEMENT | 2017-12-01 |
151201006563 | 2015-12-01 | BIENNIAL STATEMENT | 2015-12-01 |
140102006431 | 2014-01-02 | BIENNIAL STATEMENT | 2013-12-01 |
130516000284 | 2013-05-16 | CERTIFICATE OF CHANGE | 2013-05-16 |
120222000265 | 2012-02-22 | CERTIFICATE OF PUBLICATION | 2012-02-22 |
111221000538 | 2011-12-21 | APPLICATION OF AUTHORITY | 2011-12-21 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2018-08-08 | No data | 1198 MADISON AVE, Manhattan, NEW YORK, NY, 10128 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3120857109 | 2020-04-11 | 0202 | PPP | 1412 Broadway, Suite 1600, New York, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8480438409 | 2021-02-13 | 0202 | PPS | 1412 Broadway Rm 1600, New York, NY, 10018-9270 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 09 Mar 2025
Sources: New York Secretary of State