Search icon

MICHAEL BOGART & SON, INC.

Company Details

Name: MICHAEL BOGART & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1989 (36 years ago)
Entity Number: 1331656
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 24 walker rd, 725 ROUTE 216, hopewell, NY, United States, 12533
Principal Address: 725 ROUTE 216, POUGHQUAG, NY, United States, 12570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SEAN M BOGART Agent 725 ROUTE 216, POUGHQUAG, NY, 12570

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 24 walker rd, 725 ROUTE 216, hopewell, NY, United States, 12533

Chief Executive Officer

Name Role Address
SEAN M. BOGART Chief Executive Officer 725 ROUTE 216, POUGHQUAG, NY, United States, 12570

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 725 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2024-01-26 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-24 2024-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-03-14 2024-02-15 Address 725 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2007-03-14 2024-02-15 Address SEAN M. BOGART, 725 ROUTE 216, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003057 2024-02-15 BIENNIAL STATEMENT 2024-02-15
130307006038 2013-03-07 BIENNIAL STATEMENT 2013-03-01
110321002865 2011-03-21 BIENNIAL STATEMENT 2011-03-01
090225002301 2009-02-25 BIENNIAL STATEMENT 2009-03-01
070314002736 2007-03-14 BIENNIAL STATEMENT 2007-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
18200.00
Total Face Value Of Loan:
18200.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18200
Current Approval Amount:
18200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18317.42

Date of last update: 16 Mar 2025

Sources: New York Secretary of State