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

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

Form 5500 Series

Employer Identification Number (EIN):
263614075
Plan Year:
2011
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
568459.00
Total Face Value Of Loan:
568459.00
Date:
2020-04-11
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:
689900.00
Total Face Value Of Loan:
689900.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
689900
Current Approval Amount:
689900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
697441.65
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568459
Current Approval Amount:
568459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
571636.14

Court Cases

Court Case Summary

Filing Date:
2022-05-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MILLER
Party Role:
Plaintiff
Party Name:
JACK ROGERS, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-06-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
KILER
Party Role:
Plaintiff
Party Name:
JACK ROGERS, LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State