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

Links between entities

Type Company Name Company Number State
Headquarter of J.M. RODGERS CO., INC., CONNECTICUT 0541054 CONNECTICUT
Headquarter of J.M. RODGERS CO., INC., ILLINOIS CORP_55776547 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J M RODGERS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2023 135606725 2024-07-18 J M RODGERS CO INC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD 3RD FLOOR, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing KENNY CHEN
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2022 135606725 2023-07-14 J.M. RODGERS CO., INC. 108
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025
J M RODGERS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2022 135606725 2023-06-29 J M RODGERS CO INC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD 3RD FLOOR, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing KENNY CHEN
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2021 135606725 2022-10-11 J.M. RODGERS CO., INC. 102
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025
J M RODGERS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2021 135606725 2022-07-07 J M RODGERS CO INC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD 3RD FLOOR, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing KENNY CHEN
J M RODGERS CO INC 401(K) PROFIT SHARING PLAN & TRUST 2020 135606725 2021-07-06 J M RODGERS CO INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 11003

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing KENNY CHEN
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2020 135606725 2021-10-11 J.M. RODGERS CO., INC. 86
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2019 135606725 2020-10-06 J.M. RODGERS CO., INC. 88
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2018 135606725 2019-10-05 J.M. RODGERS CO., INC. 87
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025
J.M. RODGERS CO., INC. EMPLOYEES PROFIT SHARING PLAN 2017 135606725 2018-10-02 J.M. RODGERS CO., INC. 77
File View Page
Three-digit plan number (PN) 005
Effective date of plan 1979-01-01
Business code 488990
Sponsor’s telephone number 5168725570
Plan sponsor’s address 1975 LINDEN BLVD, ELMONT, NY, 110034025

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

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
2003-11-04 2013-12-12 Address 20 NORTH CENTRAL AVE, VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)
1951-12-18 2003-11-04 Address 44 WHITEHALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
1951-12-18 2003-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, 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
20150622061 2015-06-22 ASSUMED NAME CORP INITIAL FILING 2015-06-22
131212002119 2013-12-12 BIENNIAL STATEMENT 2013-12-01
031104000231 2003-11-04 CERTIFICATE OF AMENDMENT 2003-11-04
8134-119 1951-12-18 CERTIFICATE OF INCORPORATION 1951-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4460678503 2021-02-25 0235 PPS 1975 Linden Blvd, Elmont, NY, 11003-4025
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1587300
Loan Approval Amount (current) 1587300
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 Elmont, NASSAU, NY, 11003-4025
Project Congressional District NY-04
Number of Employees 97
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1595986.06
Forgiveness Paid Date 2021-09-21
2173167200 2020-04-15 0235 PPP 1975 LINDEN BLVD, ELMONT, NY, 11003-4004
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1383500
Loan Approval Amount (current) 1383500
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 ELMONT, NASSAU, NY, 11003-4004
Project Congressional District NY-04
Number of Employees 103
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1394029.97
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State