Search icon

BGLG, INC.

Company Details

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

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
BENJAMIN GOLDBERG Chief Executive Officer 188 GRAND ST, UNIT #266, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE, SUITE 805-A, ALBANY, NY, United States, 12210

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82864.48
Loan Approval Amount (current) 82864.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10013-3729
Project Congressional District NY-10
Number of Employees 8
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83511.5
Forgiveness Paid Date 2021-12-14
2691907306 2020-04-29 0202 PPP 92 Hester Street #2, New York, NY, 10002
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82864.48
Loan Approval Amount (current) 82864.48
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83704.48
Forgiveness Paid Date 2021-05-05

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204740 Americans with Disabilities Act - Other 2022-06-07 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-07
Termination Date 2022-08-30
Date Issue Joined 2022-08-11
Section 1210
Sub Section 1
Status Terminated

Parties

Name SLADE
Role Plaintiff
Name BGLG, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State