Search icon

ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Nov 2008
Business ALEI: 0955156
Annual report due: 17 Nov 2025
Business address: 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854, United States
Mailing address: 44 NORTH MAIN STREET, SOUTH NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: SFANDEL@RM-ARCH.COM

Industry & Business Activity

NAICS

541310 Architectural Services

This industry comprises establishments primarily engaged in planning and designing residential, institutional, leisure, commercial, and industrial buildings and structures by applying knowledge of design, construction procedures, zoning regulations, building codes, and building materials. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C., RHODE ISLAND 000516991 RHODE ISLAND

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2023 263731444 2024-06-25 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2022 263731444 2023-06-06 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2021 263731444 2022-04-01 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2020 263731444 2021-07-12 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2019 263731444 2020-07-23 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2018 263731444 2019-08-30 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. PENSION PLAN 2017 263731444 2018-12-11 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 401(K) PLAN 2017 263731444 2018-09-20 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. PENSION PLAN 2017 263731444 2018-09-20 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 26
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854
ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERSS, P.C. PENSION PLAN 2016 263731444 2017-09-29 ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS P.C. 23
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 2033545210
Plan sponsor’s address 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MCCAGG Agent 44 NORTH MAIN STREET, SOUTH NORWALK, CT, 06854, United States 44 NORTH MAIN STREET, NORWALK, CT, 06854, United States +1 201-787-8696 sfandel@rm-arch.com CONNECTICUT, 60 GREY ROCKS ROAD, WILTON, CT, 06897, United States

Officer

Name Role Business address Residence address
CHRISTOPHER M. MCCAGG Officer 44 NORTH MAIN STREET, SOUTH NORWLK, CT, 06854, United States 60 GREY ROCKS ROAD, WILTON, CT, 06897, United States

History

Type Old value New value Date of change
Name change JAMES G. ROGERS ARCHITECTS, P.C. ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C. 2016-02-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284359 2024-12-09 - Annual Report Annual Report -
BF-0011288758 2024-12-09 - Annual Report Annual Report -
BF-0013234580 2024-12-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010806954 2022-11-02 - Annual Report Annual Report -
BF-0009824856 2022-05-16 - Annual Report Annual Report -
0007229900 2021-03-15 - Annual Report Annual Report 2020
0006655193 2019-10-04 - Annual Report Annual Report 2019
0006319449 2019-01-14 - Annual Report Annual Report 2018
0006319444 2019-01-14 - Annual Report Annual Report 2017
0005818810 2017-04-13 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8518667103 2020-04-15 0156 PPP 44 NORTH MAIN ST, NORWALK, CT, 06854-2716
Loan Status Date 2020-12-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 400500
Loan Approval Amount (current) 400500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORWALK, FAIRFIELD, CT, 06854-2716
Project Congressional District CT-04
Number of Employees 22
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 402705.49
Forgiveness Paid Date 2020-11-19

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005192722 Active OFS 2024-02-20 2029-04-15 AMENDMENT

Parties

Name FAIRFIELD COUNTY BANK
Role Secured Party
Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
0005192725 Active OFS 2024-02-20 2029-04-15 AMENDMENT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005044033 Active OFS 2022-02-01 2027-02-24 AMENDMENT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0005003687 Active OFS 2021-07-15 2026-07-15 ORIG FIN STMT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name U.S. Bank Equipment Finance, a division of U.S. Bank National Association
Role Secured Party
0003300605 Active OFS 2019-04-15 2029-04-15 ORIG FIN STMT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003300602 Active OFS 2019-04-15 2029-04-15 ORIG FIN STMT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
0003164866 Active OFS 2017-02-24 2027-02-24 ORIG FIN STMT

Parties

Name ROGERS MCCAGG ARCHITECTS AND INTERIOR DESIGNERS, P.C.
Role Debtor
Name FAIRFIELD COUNTY BANK
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information