Search icon

BOP-USA, INC.

Company Details

Name: BOP-USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Aug 2015 (10 years ago)
Entity Number: 4812359
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 57 West 57th Street, 4th Floor, NEW YORK, NY, United States, 10019
Principal Address: 57 West 57th Street, 4th Floor, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOP-USA, INC. DOS Process Agent 57 West 57th Street, 4th Floor, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JOSEP MIQUEL COMAS Chief Executive Officer C/ SANT PAU, N. 1, 17600 FIGUERES, GIRONA, Spain

History

Start date End date Type Value
2015-08-28 2024-12-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230123002669 2023-01-23 BIENNIAL STATEMENT 2021-08-01
150828000417 2015-08-28 CERTIFICATE OF INCORPORATION 2015-08-28

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14657.00
Total Face Value Of Loan:
14657.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14657
Current Approval Amount:
14657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14785.1

Date of last update: 25 Mar 2025

Sources: New York Secretary of State