Search icon

ROGERS ARCHITECTS PLLC

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ROGERS ARCHITECTS PLLC, MINNESOTA c35e7bd3-1c47-e311-8e3a-001ec94ffe7f MINNESOTA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RDYRLMGL1K91 2024-10-10 100 READE ST, NEW YORK, NY, 10013, 3889, USA 100 READE STREET, GROUND FLOOR, NEW YORK, NY, 10013, USA

Business Information

Doing Business As ROGERS PARTNERS
URL www.rogersarchitects.com
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2023-10-12
Initial Registration Date 2014-11-10
Entity Start Date 2013-07-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541310, 541320

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSH KAPLAN
Role MANAGING DIRECTOR
Address 100 READE STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name JOSH KAPLAN
Role BUSINESS MANAGER
Address 100 READE STREET, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name JOSH KAPLAN
Role MANAGING DIRECTOR
Address 100 READE STREET, NEW YORK, NY, 10013, USA
Past Performance
Title PRIMARY POC
Name EDWIN EXANTUS
Role ACCOUNTANT
Address 100 READE STREET, NEW YORK, NY, 10013, USA
Title ALTERNATE POC
Name EDWIN EXANTUS
Role ACCOUNTANT
Address 100 READE ST, NEW YORK, NY, 10013, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77R10 Active Non-Manufacturer 2014-11-26 2024-10-03 2029-10-03 2025-10-01

Contact Information

POC JOSH KAPLAN
Phone +1 646-442-8767
Address 100 READE ST, NEW YORK, NY, 10013 3889, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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
131113000662 2013-11-13 CERTIFICATE OF PUBLICATION 2013-11-13
130709001062 2013-07-09 ARTICLES OF ORGANIZATION 2013-07-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2271497209 2020-04-15 0202 PPP 100 READE ST, NEW YORK, NY, 10013-3889
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524000
Loan Approval Amount (current) 524000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-3889
Project Congressional District NY-10
Number of Employees 25
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528221.11
Forgiveness Paid Date 2021-02-09
1175888700 2021-03-26 0202 PPS 100 Reade St, New York, NY, 10013-3889
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 505300
Loan Approval Amount (current) 505300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10013-3889
Project Congressional District NY-10
Number of Employees 23
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 508500.23
Forgiveness Paid Date 2021-11-19

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1905515 ROGERS ARCHITECTS PLLC ROGERS PARTNERS RDYRLMGL1K91 100 READE ST, NEW YORK, NY, 10013-3889
Capabilities Statement Link -
Phone Number 646-442-8767
Fax Number -
E-mail Address jkaplan@rogersarchitects.com
WWW Page www.rogersarchitects.com
E-Commerce Website -
Contact Person JOSH KAPLAN
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 77R10
Year Established 2013
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541310
NAICS Code's Description Architectural Services
Small Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 09 Mar 2025

Sources: New York Secretary of State