Search icon

BARBARA HOGENSON AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARBARA HOGENSON AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Nov 1994 (31 years ago)
Entity Number: 1870561
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 215 W 92ND STREET, 15-G, NEW YORK, NY, United States, 10025

Contact Details

Phone +1 212-874-8084

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BARBARA HOGENSON DOS Process Agent 215 W 92ND STREET, 15-G, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
BARBARA HOGENSON Chief Executive Officer 215 W 92ND STREET, 15-G, NEW YORK, NY, United States, 10025

Licenses

Number Status Type Date End date
0918350-DCA Inactive Business 2000-05-03 2020-05-01

History

Start date End date Type Value
2006-10-24 2020-11-02 Address 215 W 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-10-24 2020-11-02 Address 215 W 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
1998-12-15 2006-10-24 Address 215 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
1998-12-15 2006-10-24 Address 215 WEST 92ND ST, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1994-11-25 2006-10-24 Address 215 WEST 92ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201102061326 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181203008495 2018-12-03 BIENNIAL STATEMENT 2018-11-01
161116006227 2016-11-16 BIENNIAL STATEMENT 2016-11-01
141128006071 2014-11-28 BIENNIAL STATEMENT 2014-11-01
121128002435 2012-11-28 BIENNIAL STATEMENT 2012-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3117577 LL VIO INVOICED 2019-11-20 750 LL - License Violation
3100657 LL VIO CREDITED 2019-10-08 3000 LL - License Violation
3094556 LL VIO CREDITED 2019-10-02 2000 LL - License Violation
3087452 LL VIO VOIDED 2019-09-20 3000 LL - License Violation
3051618 LL VIO VOIDED 2019-06-27 3000 LL - License Violation
2800509 RENEWAL INVOICED 2018-06-18 500 Employment Agency Renewal Fee
2349839 RENEWAL INVOICED 2016-05-19 500 Employment Agency Renewal Fee
1719445 RENEWAL INVOICED 2014-07-01 500 Employment Agency Renewal Fee
1377639 RENEWAL INVOICED 2012-05-22 500 Employment Agency Renewal Fee
1377640 RENEWAL INVOICED 2010-03-18 300 Employment Agency Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-17 Hearing Decision CONTRACT NOT GIVEN OR DOES NOT INCLUDE, OR HAVE ATTACHED, THE PROVISIONS OF GBL SECTION 185 AND 186 1 No data 1 No data
2019-06-17 Hearing Decision BUSINESS FAILS TO PROVIDE 'TERMS AND CONDITIONS' DOCUMENT THAT CONFORMS TO DCA TEMPLATE 1 No data No data 1
2019-06-17 Hearing Decision LICENSEE DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED EMPLOYER INFORMATION. 1 No data No data 1
2019-06-17 Hearing Decision BUSINESS FAILS TO POST SIGN CONTAINING EMPLOYMENT AGENCY LAWS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data 1 No data
2019-06-17 Hearing Decision BUSINESS DOES NOT MAINTAIN OR KEEP A REGISTER WITH REQUIRED APPLICANT INFORMATION. 1 No data No data 1
2019-06-17 Hearing Decision BUSINESS FAILS TO POST SIGN CONTAINING JOB SEEKERS RIGHTS CONSPICUOUSLY IN MAIN ROOM OF PLACE OF BUSINESS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-20
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:
21980.00
Total Face Value Of Loan:
21980.00
Date:
2020-04-30
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:
21277.00
Total Face Value Of Loan:
21277.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21277
Current Approval Amount:
21277
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21513.67
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21980
Current Approval Amount:
21980
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22237.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State