Search icon

BOGEN, INC.

Company Details

Name: BOGEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2005 (20 years ago)
Entity Number: 3182104
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010
Principal Address: 902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-206-8711

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
NOAH BOGEN Agent 902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
BOGEN, INC. DOS Process Agent 902 BROADWAY - PENTHOUSE, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
NOAN BOGEN Chief Executive Officer 902 BROADWAY, PENTHOUSE, NEW YORK, NY, United States, 10010

Form 5500 Series

Employer Identification Number (EIN):
113747222
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1225351-DCA Active Business 2006-05-02 2025-02-28

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-03 Address 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-13 2024-11-13 Address 902 BROADWAY, PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2024-11-13 2025-03-03 Address 902 BROADWAY - PENTHOUSE, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250303000459 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241113003176 2024-11-13 BIENNIAL STATEMENT 2024-11-13
210302060047 2021-03-02 BIENNIAL STATEMENT 2021-03-01
130320006069 2013-03-20 BIENNIAL STATEMENT 2013-03-01
111024000413 2011-10-24 CERTIFICATE OF CHANGE 2011-10-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3554136 TRUSTFUNDHIC INVOICED 2022-11-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
3554137 RENEWAL INVOICED 2022-11-15 100 Home Improvement Contractor License Renewal Fee
3520316 RENEWAL INVOICED 2022-09-06 100 Home Improvement Contractor License Renewal Fee
3520315 TRUSTFUNDHIC INVOICED 2022-09-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928434 TRUSTFUNDHIC INVOICED 2018-11-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
2928430 RENEWAL INVOICED 2018-11-13 100 Home Improvement Contractor License Renewal Fee
2509637 RENEWAL INVOICED 2016-12-10 100 Home Improvement Contractor License Renewal Fee
1882042 RENEWAL INVOICED 2014-11-13 100 Home Improvement Contractor License Renewal Fee
800714 RENEWAL INVOICED 2013-06-24 100 Home Improvement Contractor License Renewal Fee
745826 CNV_MS INVOICED 2011-10-03 25 Miscellaneous Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-01-02
Type:
Referral
Address:
153 W. 13TH ST., NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166092
Current Approval Amount:
166092
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167476.1
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169263.97
Current Approval Amount:
169265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
171319.69

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-02-17
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 29 Mar 2025

Sources: New York Secretary of State