Search icon

J.M. RODGERS CO., INC.

Headquarter

Company Details

Name: J.M. RODGERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1951 (73 years ago)
Entity Number: 82974
ZIP code: 11003
County: Nassau
Place of Formation: New York
Address: 1975 LINDEN BLVD., FLOOR 3, Elmont, NY, United States, 11003
Principal Address: 1975 LINDEN BLVD, LL1, ELMONT, NY, United States, 11003

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1975 LINDEN BLVD., FLOOR 3, Elmont, NY, United States, 11003

Chief Executive Officer

Name Role Address
JAMES RODGERS Chief Executive Officer 245 WOODPORT RD, SPARTA, NJ, United States, 07871

Links between entities

Type:
Headquarter of
Company Number:
0541054
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_55776547
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
135606725
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
108
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
105
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 245 WOODPORT RD, SPARTA, NJ, 07871, USA (Type of address: Chief Executive Officer)
2021-11-04 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2013-12-12 2024-01-11 Address 1975 LINDEN BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)
2013-12-12 2024-01-11 Address 245 WOODPORT RD, SPARTA, NJ, 07871, USA (Type of address: Chief Executive Officer)
2003-11-04 2021-11-04 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111003980 2024-01-11 BIENNIAL STATEMENT 2024-01-11
211221003768 2021-12-21 BIENNIAL STATEMENT 2021-12-21
191202061103 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201007451 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201006513 2015-12-01 BIENNIAL STATEMENT 2015-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
1587300.00
Total Face Value Of Loan:
1587300.00
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:
1383500.00
Total Face Value Of Loan:
1383500.00

Trademarks Section

Serial Number:
77341078
Mark:
GLOBALLY SECURED LOGISTICS
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2007-11-30
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GLOBALLY SECURED LOGISTICS

Goods And Services

For:
Freight and transport brokerage; Freight forwarding; Freight forwarding services; Global transportation of freight for others by all available means; Supply chain, logistics and reverse logistics services, namely, storage, transportation and delivery of documents, packages, raw materials, and other...
International Classes:
039 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1383500
Current Approval Amount:
1383500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1394029.97
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1587300
Current Approval Amount:
1587300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1595986.06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State