Search icon

JACK ROGERS, LLC

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 424300
Sponsor’s telephone number 6463803790
Plan sponsor’s address 155 5TH AVENUE, 6 TH FLOOR, 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, 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
JACK ROGERS RETIREMENT PLAN 2010 263614075 2011-09-28 JACK ROGERS LLC 6
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
JACK ROGERS RETIREMENT PLAN 2010 263614075 2011-09-26 JACK ROGERS LLC 6
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

DOS Process Agent

Name Role Address
the llc DOS Process Agent 265 mecox road, WATER MILL, NY, United States, 11976

Agent

Name Role
Registered Agent Revoked Agent

History

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)

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 689900
Loan Approval Amount (current) 689900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 26
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 697441.65
Forgiveness Paid Date 2021-05-21
8480438409 2021-02-13 0202 PPS 1412 Broadway Rm 1600, New York, NY, 10018-9270
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 568459
Loan Approval Amount (current) 568459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-9270
Project Congressional District NY-12
Number of Employees 25
NAICS code 316210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 571636.14
Forgiveness Paid Date 2021-09-17

Date of last update: 09 Mar 2025

Sources: New York Secretary of State