Search icon

ROGER & SONS, INC.

Company Details

Name: ROGER & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Apr 1985 (40 years ago)
Entity Number: 989606
ZIP code: 10012
County: Kings
Place of Formation: New York
Address: 268 BOWERY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGER & SONS, INC. PROFIT SHARING PLAN 2013 133277937 2014-07-29 ROGER & SONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 2122264734
Plan sponsor’s address 268 BOWERY STREET, NEW YORK, NY, 10012
ROGER & SONS, INC. PROFIT SHARING PLAN 2012 133277937 2013-07-11 ROGER & SONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 2122264734
Plan sponsor’s address 268 BOWERY STREET, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing ANTHONY SAITTA
Role Employer/plan sponsor
Date 2013-07-11
Name of individual signing ANTHONY SAITTA
ROGER & SONS, INC. PROFIT SHARING PLAN 2011 133277937 2012-05-14 ROGER & SONS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 2122264734
Plan sponsor’s address 268 BOWERY STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133277937
Plan administrator’s name ROGER & SONS, INC.
Plan administrator’s address 268 BOWERY STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2122264734

Signature of

Role Plan administrator
Date 2012-05-14
Name of individual signing ANTHONY SAITTA
Role Employer/plan sponsor
Date 2012-05-14
Name of individual signing ANTHONY SAITTA
ROGER & SONS, INC. PROFIT SHARING PLAN 2010 133277937 2011-06-27 ROGER & SONS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 2122264734
Plan sponsor’s address 268 BOWERY STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133277937
Plan administrator’s name ROGER & SONS, INC.
Plan administrator’s address 268 BOWERY STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2122264734

Signature of

Role Plan administrator
Date 2011-06-27
Name of individual signing ANTHONY SAITTA
Role Employer/plan sponsor
Date 2011-06-27
Name of individual signing ANTHONY SAITTA
ROGER & SONS, INC. PROFIT SHARING PLAN 2009 133277937 2010-09-16 ROGER & SONS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 423990
Sponsor’s telephone number 2122264734
Plan sponsor’s address 268 BOWERY STREET, NEW YORK, NY, 10012

Plan administrator’s name and address

Administrator’s EIN 133277937
Plan administrator’s name ROGER & SONS, INC.
Plan administrator’s address 268 BOWERY STREET, NEW YORK, NY, 10012
Administrator’s telephone number 2122264734

Signature of

Role Plan administrator
Date 2010-09-16
Name of individual signing ANTHONY SAITTA
Role Employer/plan sponsor
Date 2010-09-16
Name of individual signing ANTHONY SAITTA

Chief Executive Officer

Name Role Address
JOSEPH CIRONE Chief Executive Officer 268 BOWERY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 268 BOWERY, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2011-05-03 2015-04-07 Address 36 BLACKMORE LN, EAST ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
1998-02-11 2011-05-03 Address 62 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-02-11 Address 62 BAY 37TH ST, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
1992-11-30 1998-02-11 Address 280 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1992-11-30 1998-02-11 Address 280 BOWERY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1985-04-15 2023-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-15 1992-11-30 Address 62 BAY 37TH STREET, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210402060629 2021-04-02 BIENNIAL STATEMENT 2021-04-01
190411060165 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006116 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150407006379 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130404006620 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110503002799 2011-05-03 BIENNIAL STATEMENT 2011-04-01
070409002098 2007-04-09 BIENNIAL STATEMENT 2007-04-01
050719002764 2005-07-19 BIENNIAL STATEMENT 2005-04-01
030403002739 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010517002711 2001-05-17 BIENNIAL STATEMENT 2001-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311283030 0216000 2008-03-26 27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-04-07
Case Closed 2008-04-07

Related Activity

Type Inspection
Activity Nr 311282107
305776064 0216000 2004-03-15 110 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2004-03-15
Emphasis N: TRENCH
Case Closed 2004-03-15

Related Activity

Type Complaint
Activity Nr 203600234
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4508107206 2020-04-27 0202 PPP 268 BOWERY, NEW YORK, NY, 10012-3674
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214685
Loan Approval Amount (current) 214685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-3674
Project Congressional District NY-10
Number of Employees 13
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216043.69
Forgiveness Paid Date 2020-12-16
7647508306 2021-01-28 0202 PPS 268 Bowery, New York, NY, 10012-3992
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214685
Loan Approval Amount (current) 214685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 43795
Servicing Lender Name Provident Bank
Servicing Lender Address 239 Washington St, JERSEY CITY, NJ, 07302-3828
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-3992
Project Congressional District NY-10
Number of Employees 13
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112888
Originating Lender Name Provident Bank
Originating Lender Address Cranbury, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 216496.59
Forgiveness Paid Date 2021-12-08

Date of last update: 17 Mar 2025

Sources: New York Secretary of State