Name: | BGLG, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2015 (10 years ago) |
Entity Number: | 4723453 |
ZIP code: | 12210 |
County: | New York |
Place of Formation: | Delaware |
Address: | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Principal Address: | 188 GRAND ST, UNIT #266, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
BENJAMIN GOLDBERG | Chief Executive Officer | 188 GRAND ST, UNIT #266, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
INCORP SERVICES, INC. | DOS Process Agent | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-10 | 2025-03-10 | Address | 188 GRAND ST, UNIT #266, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2023-05-03 | Address | 188 GRAND ST, UNIT #266, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2023-05-03 | 2025-03-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, USA (Type of address: Service of Process) |
2023-05-03 | 2025-03-10 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent) |
2023-05-03 | 2025-03-10 | Address | 188 GRAND ST, UNIT #266, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2021-03-03 | 2023-05-03 | Address | 188 GRAND ST, UNIT #266, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2019-03-08 | 2021-03-03 | Address | 92 HESTER ST, 2ND FLOOR, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2017-03-24 | 2019-03-08 | Address | 35 EAST BROADWAY, 4A, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2017-03-24 | 2019-03-08 | Address | 35 EAST BROADWAY, 4A, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office) |
2015-03-11 | 2023-05-03 | Address | ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250310000955 | 2025-03-10 | BIENNIAL STATEMENT | 2025-03-10 |
230503003652 | 2023-05-03 | BIENNIAL STATEMENT | 2023-03-01 |
210303061331 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190308060156 | 2019-03-08 | BIENNIAL STATEMENT | 2019-03-01 |
170324006039 | 2017-03-24 | BIENNIAL STATEMENT | 2017-03-01 |
150311000107 | 2015-03-11 | APPLICATION OF AUTHORITY | 2015-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5559978504 | 2021-03-01 | 0202 | PPS | 188 Grand St Unit 266, New York, NY, 10013-3729 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2691907306 | 2020-04-29 | 0202 | PPP | 92 Hester Street #2, New York, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2204740 | Americans with Disabilities Act - Other | 2022-06-07 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SLADE |
Role | Plaintiff |
Name | BGLG, INC. |
Role | Defendant |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State