Search icon

BOGOPA, INC.

Company Details

Name: BOGOPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1994 (31 years ago)
Entity Number: 1855439
ZIP code: 11101
County: Nassau
Place of Formation: New York
Address: 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 1759 RIDGEWOOD PLACE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-381-8338

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOGOPA, INC. DOS Process Agent 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
SPENCER AN Chief Executive Officer 33-02 SKILLMAN AVENUE, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Status Type Date Last renew date End date Address Description
612307 No data Retail grocery store No data No data No data 17-59 RIDGEWOOD PL, BROOKLYN, NY, 11237 No data
614573 No data Plant Dealers No data No data No data 17-59 RIDGEWOOD PLACE, BROOKLYN, NY, 11237 Grocery Store
0081-22-131232 No data Alcohol sale 2022-01-21 2022-01-21 2025-02-28 1759 RIDGEWOOD PLACE, BROOKLYN, New York, 11237 Grocery Store
2049378-DCA Active Business 2017-03-09 No data 2025-03-31 No data No data
2007138-DCA Inactive Business 2014-04-29 No data 2017-03-31 No data No data
1239013-DCA Inactive Business 2006-09-14 No data 2015-07-31 No data No data
1068194-DCA Inactive Business 2000-12-04 No data 2008-12-31 No data No data

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1759 RIDGEWOOD PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 33-02 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-09-03 Address 33-02 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-12 2024-09-03 Address 1759 RIDGEWOOD PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 1759 RIDGEWOOD PLACE, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2023-09-12 2023-09-12 Address 33-02 SKILLMAN AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-09-12 2024-09-03 Address 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2023-08-22 2023-09-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240903000287 2024-09-03 BIENNIAL STATEMENT 2024-09-03
230912000077 2023-09-12 BIENNIAL STATEMENT 2022-09-01
210716000918 2021-07-16 BIENNIAL STATEMENT 2021-07-16
180904006407 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160901006952 2016-09-01 BIENNIAL STATEMENT 2016-09-01
141118006055 2014-11-18 BIENNIAL STATEMENT 2014-09-01
100923002162 2010-09-23 BIENNIAL STATEMENT 2010-09-01
080828003149 2008-08-28 BIENNIAL STATEMENT 2008-09-01
041101002414 2004-11-01 BIENNIAL STATEMENT 2004-09-01
020829002752 2002-08-29 BIENNIAL STATEMENT 2002-09-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-03-12 FOOD BAZAAR 17-59 RIDGEWOOD PL, BROOKLYN, Kings, NY, 11237 C Food Inspection Department of Agriculture and Markets 11B - Food workers in the fish processing and vegetable/ fruit processing areas are observed working without proper hair restraints and wearing insecure jewelry.
2023-05-11 FOOD BAZAAR 17-59 RIDGEWOOD PL, BROOKLYN, Kings, NY, 11237 A Food Inspection Department of Agriculture and Markets No data
2022-04-25 No data 17 RIDGEWOOD PL, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 454 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-25 No data 1759 RIDGEWOOD PL, Brooklyn, BROOKLYN, NY, 11237 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-13 FOOD BAZAAR 17-59 RIDGEWOOD PL, BROOKLYN, Kings, NY, 11237 A Food Inspection Department of Agriculture and Markets No data
2020-08-20 No data 454 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-06-17 No data 454 WYCKOFF AVE, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 17 RIDGEWOOD PL, Brooklyn, BROOKLYN, NY, 11237 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-02-11 No data 1759 RIDGEWOOD PL, Brooklyn, BROOKLYN, NY, 11237 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3586201 RENEWAL INVOICED 2023-01-24 600 Garage and/or Parking Lot License Renewal Fee
3442045 OL VIO INVOICED 2022-04-27 350 OL - Other Violation
3441647 SCALE-01 INVOICED 2022-04-26 560 SCALE TO 33 LBS
3309379 RENEWAL INVOICED 2021-03-17 600 Garage and/or Parking Lot License Renewal Fee
3159835 SCALE-01 INVOICED 2020-02-19 560 SCALE TO 33 LBS
2988159 RENEWAL INVOICED 2019-02-25 600 Garage and/or Parking Lot License Renewal Fee
2912312 OL VIO INVOICED 2018-10-18 500 OL - Other Violation
2912313 WM VIO INVOICED 2018-10-18 50 WM - W&M Violation
2794959 WM VIO INVOICED 2018-05-31 50 WM - W&M Violation
2794958 OL VIO INVOICED 2018-05-31 375 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-12-10 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 No data No data No data
2023-11-14 Default Decision PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 No data No data No data
2022-04-25 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2022-04-25 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-10-11 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 2 No data No data
2018-10-11 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-10-11 Pleaded LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 2 No data No data
2018-05-17 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 20 20 No data No data
2018-05-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2018-05-17 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703842 Fair Labor Standards Act 2008-12-04 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2008-12-04
Termination Date 2008-12-31
Date Issue Joined 2008-12-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name VILLEGAS,
Role Plaintiff
Name BOGOPA, INC.
Role Defendant
0703842 Fair Labor Standards Act 2007-09-14 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-09-14
Termination Date 2008-08-08
Date Issue Joined 2007-10-31
Section 0201
Sub Section FL
Status Terminated

Parties

Name VILLEGAS
Role Plaintiff
Name BOGOPA, INC.
Role Defendant
0602537 Fair Labor Standards Act 2006-05-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-05-23
Termination Date 2007-07-09
Date Issue Joined 2007-03-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name AYBAR
Role Plaintiff
Name BOGOPA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State