Search icon

A. BOGEN ENTERPRISES, INC.

Company Details

Name: A. BOGEN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1988 (37 years ago)
Entity Number: 1234863
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 1837 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
A MITCHELL ELLENBOGEN Chief Executive Officer 1938 NEW YORK AVE, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
A MITCHELL ELLENBOGEN DOS Process Agent 1837 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 1938 NEW YORK AVE, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
2023-09-27 2024-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-11-28 2024-11-11 Address 1938 NEW YORK AVENUE, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1988-02-12 2023-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-02-12 2001-11-28 Address 233 BROADWAY, RM 842, NEW YORK, NY, 10279, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000383 2024-11-11 BIENNIAL STATEMENT 2024-11-11
220405000927 2022-04-05 BIENNIAL STATEMENT 2022-02-01
011128000109 2001-11-28 CERTIFICATE OF CHANGE 2001-11-28
B602115-4 1988-02-12 CERTIFICATE OF INCORPORATION 1988-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2525507701 2020-05-01 0202 PPP 1837 CONEY ISLAND AVE, BROOKLYN, NY, 11230
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50770
Loan Approval Amount (current) 50770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 7
NAICS code 315220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51260.64
Forgiveness Paid Date 2021-04-22
3226928405 2021-02-04 0202 PPS 1837 Coney Island Ave, Brooklyn, NY, 11230-6546
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58874
Loan Approval Amount (current) 58874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11230-6546
Project Congressional District NY-09
Number of Employees 6
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59680.49
Forgiveness Paid Date 2022-06-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State