Name: | BOGOPA ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1999 (26 years ago) |
Entity Number: | 2395190 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KIRK HWANG | DOS Process Agent | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Name | Role | Address |
---|---|---|
KIRK HWANG | Chief Executive Officer | 3302 SKILLMAN AVE 5F, LONG ISLAND CITY, NY, United States, 11101 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-02-13 | 2024-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-09-12 | 2024-02-13 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2023-09-12 | 2023-09-12 | Address | 33-02 SKILLMAN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 3302 SKILLMAN AVE 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2023-09-12 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230912000108 | 2023-09-12 | BIENNIAL STATEMENT | 2023-07-01 |
210716000111 | 2021-07-16 | BIENNIAL STATEMENT | 2021-07-16 |
190702060522 | 2019-07-02 | BIENNIAL STATEMENT | 2019-07-01 |
170707006046 | 2017-07-07 | BIENNIAL STATEMENT | 2017-07-01 |
161230000736 | 2016-12-30 | CERTIFICATE OF AMENDMENT | 2016-12-30 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1736266 | OL VIO | INVOICED | 2014-07-17 | 535 | OL - Other Violation |
1698178 | OL VIO | CREDITED | 2014-06-04 | 425 | OL - Other Violation |
1691907 | SCALE-01 | INVOICED | 2014-05-28 | 500 | SCALE TO 33 LBS |
106840 | WH VIO | INVOICED | 2008-11-07 | 50 | WH - W&M Hearable Violation |
94077 | CL VIO | INVOICED | 2008-11-06 | 875 | CL - Consumer Law Violation |
271282 | CNV_SI | INVOICED | 2004-08-31 | 480 | SI - Certificate of Inspection fee (scales) |
10215 | WH VIO | INVOICED | 2001-11-16 | 300 | WH - W&M Hearable Violation |
10216 | WH VIO | INVOICED | 2001-11-16 | 300 | WH - W&M Hearable Violation |
10289 | WH VIO | INVOICED | 2001-11-16 | 300 | WH - W&M Hearable Violation |
10290 | WH VIO | INVOICED | 2001-11-16 | 300 | WH - W&M Hearable Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2014-05-21 | Default Decision | 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 | 20 | No data |
2014-05-21 | Default Decision | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 1 | No data | 1 | No data |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State