Search icon

BOPO INCORPORATED

Company Details

Name: BOPO INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1991 (34 years ago)
Entity Number: 1548015
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 19 WEST 62ND STREET, NEW YORK, NY, United States, 10021
Principal Address: 19 EAST 62ND STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUKI DUGGAN DOS Process Agent 19 WEST 62ND STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
SUKI DUGGAN Chief Executive Officer 19 EAST 62ND STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1993-04-14 1993-08-26 Address 255 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-04-14 1993-08-26 Address 255 EAST 49TH STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1991-05-15 2022-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-05-15 2007-06-05 Address 19 WEST 34TH STREET, SUITE 1107, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130528002004 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110621003151 2011-06-21 BIENNIAL STATEMENT 2011-05-01
090428002894 2009-04-28 BIENNIAL STATEMENT 2009-05-01
070605002026 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050629002464 2005-06-29 BIENNIAL STATEMENT 2005-05-01
030522002911 2003-05-22 BIENNIAL STATEMENT 2003-05-01
010507002276 2001-05-07 BIENNIAL STATEMENT 2001-05-01
990614002077 1999-06-14 BIENNIAL STATEMENT 1999-05-01
970528002588 1997-05-28 BIENNIAL STATEMENT 1997-05-01
930826002245 1993-08-26 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1919137706 2020-05-01 0202 PPP 19 E 62ND ST, NEW YORK, NY, 10065
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99952
Loan Approval Amount (current) 99952
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10065-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 812113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101094.78
Forgiveness Paid Date 2021-06-28
7719708307 2021-01-28 0202 PPS 19 E 62nd St, New York, NY, 10065-7249
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96725
Loan Approval Amount (current) 96725
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-7249
Project Congressional District NY-12
Number of Employees 13
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97509.65
Forgiveness Paid Date 2021-11-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State