Search icon

ROGERS SERVICE GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROGERS SERVICE GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 1983 (42 years ago)
Entity Number: 830021
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 245 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 2200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROGERS SERVICE GROUP, INC. DOS Process Agent 245 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
MICHELLE M ROGERS Chief Executive Officer 245 CLINTON STREET, BINGHAMTON, NY, United States, 13905

Unique Entity ID

CAGE Code:
5UTC3
UEI Expiration Date:
2020-08-08

Business Information

Doing Business As:
ROGERS TRUCKING
Activation Date:
2019-08-09
Initial Registration Date:
2010-01-11

Commercial and government entity program

CAGE number:
5UTC3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-10
CAGE Expiration:
2024-08-09

Contact Information

POC:
MICHELLE ZEMANICK

Form 5500 Series

Employer Identification Number (EIN):
161203463
Plan Year:
2023
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-10 2025-04-10 Address 245 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2024-09-24 2025-04-10 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2023-03-01 2023-03-01 Address 245 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-09-24 Shares Share type: NO PAR VALUE, Number of shares: 2200, Par value: 0
2023-03-01 2025-04-10 Address 245 CLINTON STREET, BINGHAMTON, NY, 13905, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250410002627 2025-04-10 BIENNIAL STATEMENT 2025-04-10
230301000340 2023-03-01 BIENNIAL STATEMENT 2023-03-01
220412002970 2022-04-12 BIENNIAL STATEMENT 2021-03-01
190305060268 2019-03-05 BIENNIAL STATEMENT 2019-03-01
170301007387 2017-03-01 BIENNIAL STATEMENT 2017-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSFE0212P4128
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-06-26
Description:
TERMINATE SHREDDING SERVICES AT KIRKWOOD OFO DUE TO CLOSURE OF OFFICE.
Naics Code:
485991: SPECIAL NEEDS TRANSPORTATION
Product Or Service Code:
R614: SUPPORT- ADMINISTRATIVE: PAPER SHREDDING
Procurement Instrument Identifier:
GS02P11PQP0028
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5400.00
Base And Exercised Options Value:
5400.00
Base And All Options Value:
5400.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-06-02
Description:
BING-IRS MOVING SERVICES
Naics Code:
484110: GENERAL FREIGHT TRUCKING, LOCAL
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
722327.00
Total Face Value Of Loan:
722327.00

Paycheck Protection Program

Jobs Reported:
71
Initial Approval Amount:
$722,327
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$722,327
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$727,749.4
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $541,745.25
Utilities: $90,290.87
Mortgage Interest: $90,290.88

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
23
Drivers:
15
Inspections:
12
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1998-12-04
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Civil Rights

Parties

Party Name:
KETZAK
Party Role:
Plaintiff
Party Name:
ROGERS SERVICE GROUP, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State