Search icon

BOGATY COMMUNICATIONS LLC

Company Details

Name: BOGATY COMMUNICATIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Sep 2016 (9 years ago)
Entity Number: 5004551
ZIP code: 11803
County: Nassau
Place of Formation: New York
Address: 58 cornell drive, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
the llc DOS Process Agent 58 cornell drive, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
2016-09-07 2022-05-29 Address 24 JULLIARD DRIVE, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220529000392 2021-11-12 CERTIFICATE OF CHANGE BY ENTITY 2021-11-12
161216000556 2016-12-16 CERTIFICATE OF PUBLICATION 2016-12-16
160907010246 2016-09-07 ARTICLES OF ORGANIZATION 2016-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3818918210 2020-08-05 0235 PPP 24 Julliard Drive, PLAINVIEW, NY, 11803-1231
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 978
Loan Approval Amount (current) 978
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLAINVIEW, NASSAU, NY, 11803-1231
Project Congressional District NY-03
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 24 Mar 2025

Sources: New York Secretary of State