Search icon

ROGERS ARCHITECTS PLLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS ARCHITECTS PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Jul 2013 (12 years ago)
Entity Number: 4428594
ZIP code: 10119
County: New York
Place of Formation: New York
Address: ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119

Contact Details

Phone +1 212-309-7570

DOS Process Agent

Name Role Address
C/O GOETZ FITZPATRICK LLP DOS Process Agent ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, United States, 10119

Links between entities

Type:
Headquarter of
Company Number:
M15000008320
State:
FLORIDA
Type:
Headquarter of
Company Number:
c35e7bd3-1c47-e311-8e3a-001ec94ffe7f
State:
MINNESOTA

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOSH KAPLAN
User ID:
P1905515
Trade Name:
ROGERS PARTNERS

Unique Entity ID

Unique Entity ID:
RDYRLMGL1K91
CAGE Code:
77R10
UEI Expiration Date:
2025-10-01

Business Information

Doing Business As:
ROGERS PARTNERS
Activation Date:
2024-10-03
Initial Registration Date:
2014-11-10

Commercial and government entity program

CAGE number:
77R10
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-03
CAGE Expiration:
2029-10-03
SAM Expiration:
2025-10-01

Contact Information

POC:
JOSH KAPLAN
Corporate URL:
www.rogersarchitects.com

History

Start date End date Type Value
2013-07-09 2023-08-01 Address ATTN JOHN SIMONI ESQ, ONE PENN PLAZA STE 4401, NEW YORK, NY, 10119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230801008832 2023-08-01 BIENNIAL STATEMENT 2023-07-01
210811001434 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190716060558 2019-07-16 BIENNIAL STATEMENT 2019-07-01
170705007319 2017-07-05 BIENNIAL STATEMENT 2017-07-01
160321006083 2016-03-21 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
505300.00
Total Face Value Of Loan:
505300.00
Date:
2020-04-16
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:
524000.00
Total Face Value Of Loan:
524000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$505,300
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$505,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$508,500.23
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $505,297
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$524,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$524,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$528,221.11
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $524,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State