Search icon

BOGAJCE, INC.

Company Details

Name: BOGAJCE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1996 (29 years ago)
Entity Number: 2051135
ZIP code: 12946
County: Essex
Place of Formation: New York
Principal Address: 2439 MAIN STREET, SUITE 3, LAKE PLACID, NY, United States, 12946
Address: 2439 MAIN ST, STE 3, LAKE PLACID, NY, United States, 12946

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2439 MAIN ST, STE 3, LAKE PLACID, NY, United States, 12946

Chief Executive Officer

Name Role Address
ESAD CECUNJANIN Chief Executive Officer 2439 MAIN ST, SUITE 3, LAKE PLACID, NY, United States, 12946

Licenses

Number Type Date Last renew date End date Address Description
0240-23-241108 Alcohol sale 2023-01-13 2023-01-13 2025-01-31 2439 MAIN ST, LAKE PLACID, New York, 12946 Restaurant

History

Start date End date Type Value
2010-07-27 2014-08-21 Address 2439 MAIN ST, STE 3, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
2000-08-01 2010-07-27 Address 49 SENTINEL ROAD, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)
1998-08-26 2006-06-30 Address 37 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Chief Executive Officer)
1998-08-26 2006-06-30 Address 37 MAIN ST, LAKE PLACID, NY, 12946, USA (Type of address: Principal Executive Office)
1996-07-24 2000-08-01 Address 34 PARKSIDE DRIVE, LAKE PLACID, NY, 12946, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140821002017 2014-08-21 BIENNIAL STATEMENT 2014-07-01
120809002585 2012-08-09 BIENNIAL STATEMENT 2012-07-01
100727002178 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080723003372 2008-07-23 BIENNIAL STATEMENT 2008-07-01
060630002249 2006-06-30 BIENNIAL STATEMENT 2006-07-01
040825002251 2004-08-25 BIENNIAL STATEMENT 2004-07-01
020705002238 2002-07-05 BIENNIAL STATEMENT 2002-07-01
000801002532 2000-08-01 BIENNIAL STATEMENT 2000-07-01
980826002190 1998-08-26 BIENNIAL STATEMENT 1998-07-01
960724000678 1996-07-24 CERTIFICATE OF INCORPORATION 1996-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4070948310 2021-01-22 0248 PPS 2439 Main St Ste 3, Lake Placid, NY, 12946-3870
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31724
Loan Approval Amount (current) 31724
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Placid, ESSEX, NY, 12946-3870
Project Congressional District NY-21
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31991.7
Forgiveness Paid Date 2021-12-06
9731997210 2020-04-28 0248 PPP 2439 Main Street Suite 3, LAKE PLACID, NY, 12946
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21040
Loan Approval Amount (current) 21040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LAKE PLACID, ESSEX, NY, 12946-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21219.85
Forgiveness Paid Date 2021-03-11

Date of last update: 14 Mar 2025

Sources: New York Secretary of State