Search icon

DAVID ROGERS INC.

Company Details

Name: DAVID ROGERS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1984 (40 years ago)
Entity Number: 959748
ZIP code: 11411
County: Queens
Place of Formation: New York
Principal Address: 96-02 57TH AVENUE, CORONA, NY, United States, 11368
Address: 115-24 229 STREET, CAMBRIA HEIGHTS, NY, United States, 11411

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID ROGER Chief Executive Officer 96-02 57TH AVENUE, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
JUNE H ALLISON-GRAY DOS Process Agent 115-24 229 STREET, CAMBRIA HEIGHTS, NY, United States, 11411

History

Start date End date Type Value
2006-12-08 2009-02-18 Address 96-02 57TH AVENUE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-12-08 Address 96-02 57 AVE, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
1993-01-28 2006-12-08 Address 96-02 57 AVE, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
1984-12-12 2023-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-12-12 2014-12-19 Address 96-02 57TH AVENUE, REGO PARK, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141219006101 2014-12-19 BIENNIAL STATEMENT 2014-12-01
130124002189 2013-01-24 BIENNIAL STATEMENT 2012-12-01
101214002467 2010-12-14 BIENNIAL STATEMENT 2010-12-01
090218003034 2009-02-18 BIENNIAL STATEMENT 2008-12-01
061208002403 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050119002016 2005-01-19 BIENNIAL STATEMENT 2004-12-01
021120002192 2002-11-20 BIENNIAL STATEMENT 2002-12-01
010131002346 2001-01-31 BIENNIAL STATEMENT 2000-12-01
970107002800 1997-01-07 BIENNIAL STATEMENT 1996-12-01
931228002622 1993-12-28 BIENNIAL STATEMENT 1993-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8837298800 2021-04-22 0296 PPP 91 Lockwood Ave, Buffalo, NY, 14220-1826
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9215
Loan Approval Amount (current) 9215
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14220-1826
Project Congressional District NY-26
Number of Employees 1
NAICS code 812112
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9325.58
Forgiveness Paid Date 2022-07-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2207942 Intrastate Non-Hazmat 2024-01-16 3000 2023 2 2 Auth. For Hire
Legal Name DAVID ROGERS
DBA Name -
Physical Address 96-02 57TH AVENUE, CORONA, NY, 11368, US
Mailing Address 96-02 57TH AVENUE, CORONA, NY, 11368, US
Phone (718) 699-7367
Fax -
E-mail DRINC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value .5
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection EPO0400057
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2024-11-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 3
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITSUBISHI
License plate of the main unit 46839JW
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCH1G44K009221
Decal number of the main unit 34640857
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection MC71000509
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-20
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MITS
License plate of the main unit 46839JW
License state of the main unit NY
Vehicle Identification Number of the main unit JL6CCH1G44K009221
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-20
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 17 Mar 2025

Sources: New York Secretary of State