Search icon

ROGER METZGER ASSOCIATES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ROGER METZGER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1983 (42 years ago)
Entity Number: 854300
ZIP code: 12207
County: New York
Place of Formation: New York
Principal Address: 80 MAIDEN LANE, NEW YORK, NY, United States, 10038
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
RICHARD METZGER Chief Executive Officer 80 MAIDEN LANE, NEW YORK, NY, United States, 10038

Links between entities

Type:
Headquarter of
Company Number:
F08000005408
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-941-608
State:
Alabama
Type:
Headquarter of
Company Number:
3a681aea-92d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0720012
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1170301
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133170033
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2007-07-23 2015-04-13 Address 80 MAIDEN LN, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-09-09 2019-10-16 Address 80 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1999-08-16 2005-09-09 Address 59 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1999-08-16 2005-09-09 Address 59 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-06-26 2007-07-23 Address 55 JOHN ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191016002089 2019-10-16 BIENNIAL STATEMENT 2018-07-01
150413000142 2015-04-13 CERTIFICATE OF CHANGE 2015-04-13
130708007384 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110825002014 2011-08-25 BIENNIAL STATEMENT 2011-07-01
090702002763 2009-07-02 BIENNIAL STATEMENT 2009-07-01

USAspending Awards / Financial Assistance

Date:
2020-04-27
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:
83692.00
Total Face Value Of Loan:
83692.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83692
Current Approval Amount:
83692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84766.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State