Search icon

JAMES ROGERS INC.

Company Details

Name: JAMES ROGERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1983 (41 years ago)
Date of dissolution: 30 Dec 2008
Entity Number: 883575
ZIP code: 07456
County: New York
Place of Formation: New Jersey
Address: 214 MAGEE ROAD, RINGWOOD, NJ, United States, 07456
Principal Address: 613 SLOAT PLACE, RIVER VALE, NJ, United States, 07675

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 214 MAGEE ROAD, RINGWOOD, NJ, United States, 07456

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JAMES G ROGERS Chief Executive Officer 613 SLOAT PLACE, RIVER VALE, NJ, United States, 07675

History

Start date End date Type Value
1998-09-16 2000-02-04 Address 2 BERKSHIRE ST, ORADELL, NJ, 07649, 2626, USA (Type of address: Chief Executive Officer)
1998-09-16 2000-02-04 Address 9 ACKERMAN AVE, EMERSON, NJ, 08630, 1801, USA (Type of address: Principal Executive Office)
1998-09-16 2008-12-30 Address C/O JEFFREY DANNENBERG, 655 THIRD AVE SUITE 900, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1983-12-28 2008-12-30 Address 710 9TH AVE, NEW YORK, NY, USA (Type of address: Registered Agent)
1983-12-28 1998-09-16 Address 710 9TH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081230000395 2008-12-30 SURRENDER OF AUTHORITY 2008-12-30
000204002618 2000-02-04 BIENNIAL STATEMENT 1999-12-01
980916002075 1998-09-16 BIENNIAL STATEMENT 1997-12-01
B053252-4 1983-12-28 APPLICATION OF AUTHORITY 1983-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9408988802 2021-04-23 0202 PPP 65 E 190th St, Bronx, NY, 10468-4576
Loan Status Date 2022-05-19
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14541
Loan Approval Amount (current) 14541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-4576
Project Congressional District NY-13
Number of Employees 1
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9704301 Other Personal Property Damage 1997-06-10 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1997-06-10
Termination Date 1997-08-13
Section 1331

Parties

Name JAMES ROGERS INC.
Role Plaintiff
Name NATIONAL PROMOTIONS,
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State