Search icon

WOGIE'S, INC.

Company Details

Name: WOGIE'S, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 2003 (21 years ago)
Entity Number: 2981430
ZIP code: 10014
County: New York
Place of Formation: Delaware
Address: 39 GREENWICH AVE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-229-2171

DOS Process Agent

Name Role Address
AARON B HOFFMAN DOS Process Agent 39 GREENWICH AVE, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
AARON BURKE HOFFMAN Chief Executive Officer 39 GREENWICH AVE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date Last renew date End date Address Description
0370-24-109986 No data Alcohol sale 2024-04-17 2024-04-17 2026-04-30 39 GREENWICH AVENUE, NEW YORK, New York, 10014 Food & Beverage Business
1160623-DCA Inactive Business 2006-02-01 No data 2020-09-15 No data No data

History

Start date End date Type Value
2024-10-22 2024-10-22 Address 39 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-11-23 2024-10-22 Address 39 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2007-11-23 2024-10-22 Address 39 GREENWICH AVE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2006-01-05 2007-11-23 Address 63 BANK ST APT #4A, NEW YORK, NY, 10014, 2751, USA (Type of address: Chief Executive Officer)
2006-01-05 2007-11-23 Address 39 GREENWICH AVE, NEW YORK, NY, 10014, 2751, USA (Type of address: Principal Executive Office)
2003-11-24 2007-11-23 Address 63 BANK ST. APT. #4A, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241022000213 2024-10-22 BIENNIAL STATEMENT 2024-10-22
091116002282 2009-11-16 BIENNIAL STATEMENT 2009-11-01
071123002448 2007-11-23 BIENNIAL STATEMENT 2007-11-01
060105002744 2006-01-05 BIENNIAL STATEMENT 2005-11-01
031124000996 2003-11-24 APPLICATION OF AUTHORITY 2003-11-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-05-03 No data 39 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 39 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data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
3174535 SWC-CIN-INT CREDITED 2020-04-10 797.5499877929688 Sidewalk Cafe Interest for Consent Fee
3164742 SWC-CON-ONL CREDITED 2020-03-03 12226.849609375 Sidewalk Cafe Consent Fee
3015323 SWC-CIN-INT INVOICED 2019-04-10 779.6099853515625 Sidewalk Cafe Interest for Consent Fee
2998091 SWC-CON-ONL INVOICED 2019-03-06 11951.9501953125 Sidewalk Cafe Consent Fee
2927738 SWC-CON INVOICED 2018-11-09 445 Petition For Revocable Consent Fee
2927737 RENEWAL INVOICED 2018-11-09 510 Two-Year License Fee
2773640 SWC-CIN-INT INVOICED 2018-04-10 765.0900268554688 Sidewalk Cafe Interest for Consent Fee
2752441 SWC-CON-ONL INVOICED 2018-03-01 11729.099609375 Sidewalk Cafe Consent Fee
2611725 LL VIO INVOICED 2017-05-15 250 LL - License Violation
2590622 SWC-CIN-INT INVOICED 2017-04-15 749.3400268554688 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-05-03 Pleaded THE WIDTH OF THE PORTION OF THE SIDEWALK RESERVED FOR PEDESTRIAN USE IS LESS THA 8 FEET OR 50% OF SIDEWALK'S WIDTH 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7884018403 2021-02-12 0202 PPS 39 Greenwich Ave C/O A Hoffman, New York, NY, 10014-2751
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199993
Loan Approval Amount (current) 199993
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-2751
Project Congressional District NY-10
Number of Employees 22
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201822.27
Forgiveness Paid Date 2022-01-19
1231537710 2020-05-01 0202 PPP C/O A HOFFMAN 39 GREENWICH AVE, NEW YORK, NY, 10014
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140677
Loan Approval Amount (current) 140677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 280
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141948.41
Forgiveness Paid Date 2021-03-30

Date of last update: 29 Mar 2025

Sources: New York Secretary of State