Search icon

BOGGY DEPOT, INC.

Company Details

Name: BOGGY DEPOT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2001 (24 years ago)
Entity Number: 2604261
ZIP code: 11710
County: New York
Place of Formation: New York
Principal Address: 85 AVENUE A, NEW YORK, NY, United States, 10009
Address: 2631 Merrick Road, Suite 404, AUTHORIZED PERSON, NY, United States, 11710

Contact Details

Phone +1 212-995-8684

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SERDAR ILHAN Agent 243 EAST 18TH ST APT 17, NEW YORK, NY, 10003

Chief Executive Officer

Name Role Address
RICKEY MERCADO Chief Executive Officer 85 AVENUE A, NEW YORK, NY, United States, 10009

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2631 Merrick Road, Suite 404, AUTHORIZED PERSON, NY, United States, 11710

Unique Entity ID

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.

Unique Entity ID:
DAREALNZGPB9
CAGE Code:
8VBC4
UEI Expiration Date:
2022-02-03

Business Information

Doing Business As:
DROM
Division Name:
DROM
Activation Date:
2021-02-09
Initial Registration Date:
2021-01-11

Licenses

Number Status Type Date Last renew date End date Address Description
0340-21-116302 No data Alcohol sale 2023-11-15 2023-11-15 2025-11-30 85 AVENUE A, NEW YORK, New York, 10009 Restaurant
0370-23-161657 No data Alcohol sale 2023-11-14 2023-11-14 2025-11-30 85 AVENUE A, NEW YORK, NY, 10009 Food & Beverage Business
1112198-DCA Inactive Business 2002-06-12 No data 2004-12-31 No data No data

History

Start date End date Type Value
2023-11-21 2023-11-21 Address 85 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2022-01-24 2023-11-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-12 2023-11-21 Address 85 AVENUE A, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2012-12-12 2023-11-21 Address 243 EAST 18TH ST APT 17, NEW YORK, NY, 10003, USA (Type of address: Registered Agent)
2008-04-25 2012-12-12 Address 251 WEST 19TH STREET, #4D, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231121002212 2023-11-21 BIENNIAL STATEMENT 2023-02-01
121212000287 2012-12-12 CERTIFICATE OF CHANGE 2012-12-12
080425000668 2008-04-25 CERTIFICATE OF CHANGE 2008-04-25
050708002576 2005-07-08 BIENNIAL STATEMENT 2005-02-01
040616002353 2004-06-16 BIENNIAL STATEMENT 2003-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
23600 PL VIO INVOICED 2003-12-02 75 PL - Padlock Violation
560921 RENEWAL INVOICED 2003-01-23 110 CRD Renewal Fee
512565 LICENSE INVOICED 2002-06-12 55 Cigarette Retail Dealer License Fee

USAspending Awards / Financial Assistance

Date:
2021-11-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: SUPPORT THE ONGOING OPERATIONS OF ELIGIBLE ENTITIES DELIVERABLES: GRANTS EXPECTED OUTCOMES: BUSINESS CONTINUATION INTENDED BENEFICIARIES: LIVE VENUE OPERATORS OR PROMOTERS, THEATRICAL PRODUCERS, LIVE PERFORMING ARTS ORGANIZATION OPERATORS, RELEVANT MUSEUM OPERATORS, MOTION PICTURE THEATER OPERATORS, AND TALENT REPRESENTATIVES. SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
281531.03
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
SHUTTERED VENUE OPERATOR GRANT
Obligated Amount:
502000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-23
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:
60336.00
Total Face Value Of Loan:
60336.00
Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
399700.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60336
Current Approval Amount:
60336
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60784.4
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43097
Current Approval Amount:
43097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43579.18

Date of last update: 30 Mar 2025

Sources: New York Secretary of State