Search icon

ROGER METZGER ASSOCIATES, INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of ROGER METZGER ASSOCIATES, INC., FLORIDA F08000005408 FLORIDA
Headquarter of ROGER METZGER ASSOCIATES, INC., Alabama 000-941-608 Alabama
Headquarter of ROGER METZGER ASSOCIATES, INC., MINNESOTA 3a681aea-92d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of ROGER METZGER ASSOCIATES, INC., KENTUCKY 0720012 KENTUCKY
Headquarter of ROGER METZGER ASSOCIATES, INC., CONNECTICUT 1170301 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER METZGER ASSOCIATES, INC., 401(K) PROFIT SHARING PLAN 2010 133170033 2011-07-14 ROGER METZGER ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-07-01
Business code 524210
Sponsor’s telephone number 2126082500
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1403, NEW YORK, NY, 100383709

Plan administrator’s name and address

Administrator’s EIN 133170033
Plan administrator’s name ROGER METZGER ASSOCIATES, INC.
Plan administrator’s address 80 MAIDEN LANE, SUITE 1403, NEW YORK, NY, 100383709
Administrator’s telephone number 2126082500

Signature of

Role Plan administrator
Date 2011-07-14
Name of individual signing ROGER METZGER
ROGER METZGER ASSOCIATES, INC., 401(K) PROFIT SHARING PLAN 2009 133170033 2010-08-13 ROGER METZGER ASSOCIATES, INC. 8
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1986-07-01
Business code 524210
Sponsor’s telephone number 2126082500
Plan sponsor’s address 80 MAIDEN LANE, SUITE 1403, NEW YORK, NY, 100383709

Plan administrator’s name and address

Administrator’s EIN 133170033
Plan administrator’s name ROGER METZGER ASSOCIATES, INC.
Plan administrator’s address 80 MAIDEN LANE, SUITE 1403, NEW YORK, NY, 100383709
Administrator’s telephone number 2126082500

Signature of

Role Plan administrator
Date 2010-08-13
Name of individual signing ROGER METZGER
Role Employer/plan sponsor
Date 2010-08-13
Name of individual signing ROGER METZGER

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

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)
1993-02-08 1999-08-16 Address 55 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1993-02-08 1999-08-16 Address 55 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
1983-07-11 1997-06-26 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
070723002989 2007-07-23 BIENNIAL STATEMENT 2007-07-01
050909002088 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030703002492 2003-07-03 BIENNIAL STATEMENT 2003-07-01
010629002638 2001-06-29 BIENNIAL STATEMENT 2001-07-01
990816002194 1999-08-16 BIENNIAL STATEMENT 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5369147200 2020-04-27 0202 PPP 80 MAIDEN LN RM 301, NEW YORK, NY, 10038-4940
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83692
Loan Approval Amount (current) 83692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-4940
Project Congressional District NY-10
Number of Employees 8
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84766.05
Forgiveness Paid Date 2021-08-19

Date of last update: 17 Mar 2025

Sources: New York Secretary of State