Name: | BOGOPA ST. JOHN'S INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Mar 2008 (17 years ago) |
Entity Number: | 3640140 |
ZIP code: | 11101 |
County: | Kings |
Place of Formation: | New York |
Address: | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Contact Details
Phone +1 718-346-6500
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SPENCER AN | Chief Executive Officer | 1682 ST JOHNS PL, BROOKLYN, NY, United States, 11233 |
Name | Role | Address |
---|---|---|
KIRK HWANG | DOS Process Agent | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, United States, 11101 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1314172-DCA | Inactive | Business | 2009-04-14 | 2015-07-31 |
1314158-DCA | Inactive | Business | 2009-04-14 | 2010-03-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-11 | 2024-07-11 | Address | 1682 ST JOHNS PL, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2024-07-11 | 2024-07-11 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-07-11 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-07-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-12 | 2023-09-12 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-07-11 | Address | 1682 ST JOHNS PL, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-07-11 | Address | 3302 Skillman Ave 5F, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
2023-09-12 | 2023-09-12 | Address | 1682 ST JOHNS PL, BROOKLYN, NY, 11233, USA (Type of address: Chief Executive Officer) |
2021-09-15 | 2023-09-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-03-14 | 2023-09-12 | Address | 650 FOUNTAIN AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240711002327 | 2024-07-11 | BIENNIAL STATEMENT | 2024-07-11 |
230912000140 | 2023-09-12 | BIENNIAL STATEMENT | 2022-03-01 |
200421060064 | 2020-04-21 | BIENNIAL STATEMENT | 2020-03-01 |
180705007178 | 2018-07-05 | BIENNIAL STATEMENT | 2018-03-01 |
160314006301 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140325006376 | 2014-03-25 | BIENNIAL STATEMENT | 2014-03-01 |
100414002837 | 2010-04-14 | BIENNIAL STATEMENT | 2010-03-01 |
080305000389 | 2008-03-05 | CERTIFICATE OF INCORPORATION | 2008-03-05 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2022-06-21 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-04-25 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2020-01-15 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | No Evidence of Activity | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2019-02-05 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2017-08-11 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-09-28 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2016-06-24 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Fail | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2015-08-04 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Pass | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
2014-11-06 | No data | 1682 SAINT JOHNS PL, Brooklyn, BROOKLYN, NY, 11233 | Warning | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3457441 | SCALE-01 | INVOICED | 2022-06-22 | 380 | SCALE TO 33 LBS |
2990712 | OL VIO | INVOICED | 2019-02-27 | 137.5 | OL - Other Violation |
2980735 | SCALE-01 | INVOICED | 2019-02-12 | 340 | SCALE TO 33 LBS |
2656776 | SCALE-01 | INVOICED | 2017-08-17 | 300 | SCALE TO 33 LBS |
2656358 | OL VIO | INVOICED | 2017-08-16 | 250 | OL - Other Violation |
2461999 | SCALE-01 | INVOICED | 2016-10-05 | 20 | SCALE TO 33 LBS |
2384457 | OL VIO | INVOICED | 2016-07-18 | 600 | OL - Other Violation |
2376014 | SCALE-01 | INVOICED | 2016-06-30 | 360 | SCALE TO 33 LBS |
2152533 | SCALE-01 | INVOICED | 2015-08-17 | 40 | SCALE TO 33 LBS |
1882010 | OL VIO | INVOICED | 2014-11-13 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2019-02-05 | Pleaded | 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. | 1 | 1 | No data | No data |
2019-02-05 | Pleaded | SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. | 1 | 1 | No data | No data |
2017-08-11 | Pleaded | 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 | 20 | No data | No data |
2016-06-24 | Pleaded | 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 | 20 | No data | No data |
2016-06-24 | Pleaded | SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. | 2 | 2 | No data | No data |
2014-11-06 | Pleaded | 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 | 20 | No data | No data |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State