Search icon

BOGGS CORP.

Company Details

Name: BOGGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Mar 2012 (13 years ago)
Date of dissolution: 01 Apr 2024
Entity Number: 4222385
ZIP code: 12589
County: Ulster
Place of Formation: New York
Address: 121 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 121 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

Chief Executive Officer

Name Role Address
LISA BOGGS Chief Executive Officer 121 LIPPINCOTT RD, WALLKILL, NY, United States, 12589

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-01 2023-12-01 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-04 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-04-04 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2014-05-05 2023-12-01 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer)
2014-05-05 2023-12-01 Address 121 LIPPINCOTT RD, WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2012-03-27 2014-05-05 Address 121 LIPPINCOTT RD., WALLKILL, NY, 12589, USA (Type of address: Service of Process)
2012-03-27 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240404000599 2024-04-01 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-01
231201039146 2023-12-01 BIENNIAL STATEMENT 2022-03-01
140505002134 2014-05-05 BIENNIAL STATEMENT 2014-03-01
120327000225 2012-03-27 CERTIFICATE OF INCORPORATION 2012-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2237648601 2021-03-13 0202 PPS 121 Lippincott Rd, Wallkill, NY, 12589-3608
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61642.5
Loan Approval Amount (current) 61642.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3608
Project Congressional District NY-18
Number of Employees 10
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61927.91
Forgiveness Paid Date 2021-09-08
3710738202 2020-08-05 0202 PPP 121 Lippincott Rd, Wallkill, NY, 12589-3608
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60600
Loan Approval Amount (current) 60600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wallkill, ULSTER, NY, 12589-3608
Project Congressional District NY-18
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 61103.06
Forgiveness Paid Date 2021-06-10

Date of last update: 09 Mar 2025

Sources: New York Secretary of State