Search icon

BOGALUSA PRODUCTIONS, INC.

Company Details

Name: BOGALUSA PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 2017 (8 years ago)
Entity Number: 5080196
ZIP code: 10168
County: New York
Place of Formation: Delaware
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: c/o Adam Stern, 785 Park Avenue, 17A, new york, NY, United States, 10021

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
WOODY ALLEN Chief Executive Officer C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

History

Start date End date Type Value
2025-02-04 2025-02-04 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-02-04 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-07-31 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2024-07-31 2025-02-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2023-11-17 2024-07-31 Address C/O ADAM STERN, 785 PARK AVENUE, 17A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2023-11-17 2024-07-31 Address c/o Adam Stern, 785 Park Avenue, 17A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2017-02-06 2023-11-17 Address C/O GELLER FAMILY OFFICE SVCS, 909 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250204003443 2025-02-04 BIENNIAL STATEMENT 2025-02-04
240731000287 2024-07-16 CERTIFICATE OF CHANGE BY ENTITY 2024-07-16
231117000917 2023-11-17 BIENNIAL STATEMENT 2023-02-01
170206000070 2017-02-06 APPLICATION OF AUTHORITY 2017-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7646307100 2020-04-14 0202 PPP 909 3RD AVE 15TH FL, NEW YORK, NY, 10022-4745
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17430
Loan Approval Amount (current) 17430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4745
Project Congressional District NY-12
Number of Employees 2
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17597.14
Forgiveness Paid Date 2021-04-21
1440338505 2021-02-18 0202 PPS 909 3rd Ave Fl 15, New York, NY, 10022-4745
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10022-4745
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3527.52
Forgiveness Paid Date 2021-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State