Search icon

ROGERS HEWITT INC.

Company Details

Name: ROGERS HEWITT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 2018 (7 years ago)
Entity Number: 5330136
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 2045 STRATFORD DRIVE, WESTBURY, NY, United States, 11590
Principal Address: 2045 Stratford Drive, Westbury, NY, United States, 11590

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
TRACIANNE U. SMALL Agent 2045 STRATFORD DRIVE, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
TRACIANNE U. SMALL DOS Process Agent 2045 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

Chief Executive Officer

Name Role Address
TRACIANNE U SMALL Chief Executive Officer 2045 STRATFORD DRIVE, WESTBURY, NY, United States, 11590

History

Start date End date Type Value
2024-04-03 2024-04-03 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-03 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2023-05-10 2024-04-03 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer)
2023-05-10 2024-04-03 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
2023-05-10 2024-04-03 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2018-04-26 2023-05-10 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Registered Agent)
2018-04-26 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 2500, Par value: 0
2018-04-26 2023-05-10 Address 2045 STRATFORD DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403001931 2024-04-03 BIENNIAL STATEMENT 2024-04-03
230510004435 2023-05-10 BIENNIAL STATEMENT 2022-04-01
180426010180 2018-04-26 CERTIFICATE OF INCORPORATION 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9710107409 2020-05-20 0235 PPP 2045 Stratford Drive, Westbury, NY, 11590-5830
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22820
Loan Approval Amount (current) 22820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Westbury, NASSAU, NY, 11590-5830
Project Congressional District NY-04
Number of Employees 20
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21036.12
Forgiveness Paid Date 2021-05-10
3380948801 2021-04-14 0235 PPS 200 Robbins Ln, Jericho, NY, 11753-2365
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19800
Loan Approval Amount (current) 19800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jericho, NASSAU, NY, 11753-2365
Project Congressional District NY-03
Number of Employees 20
NAICS code 713990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19909.04
Forgiveness Paid Date 2021-11-03

Date of last update: 24 Mar 2025

Sources: New York Secretary of State