Search icon

ROGER & SONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133277937
Plan Year:
2013
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
214685.00
Total Face Value Of Loan:
214685.00
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:
214685.00
Total Face Value Of Loan:
214685.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-03-26
Type:
Prog Related
Address:
27-29 BARKER STREET, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-03-15
Type:
Unprog Rel
Address:
110 BLOOMINGDALE ROAD, WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-10-10
Type:
Referral
Address:
FELIX FESTA MIDDLE SCHOOL/ 30 PARROT ROAD, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-06-25
Type:
Referral
Address:
221 MAIN ST., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-05-21
Type:
Unprog Rel
Address:
221 MAIN ST., WHITE PLAINS, NY, 10605
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$214,685
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$216,043.69
Servicing Lender:
Provident Bank
Use of Proceeds:
Payroll: $214,685
Jobs Reported:
13
Initial Approval Amount:
$214,685
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$214,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$216,496.59
Servicing Lender:
Provident Bank
Use of Proceeds:
Payroll: $214,682
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(212) 226-7103
Add Date:
2009-11-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1996-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TEAMSTERS LOCAL 456,
Party Role:
Plaintiff
Party Name:
ROGER & SONS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State