Search icon

BOGHOSIAN BROS., INC.

Company Details

Name: BOGHOSIAN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 1979 (46 years ago)
Date of dissolution: 17 Apr 2024
Entity Number: 534572
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOGHOSIAN BROS., INC. DOS Process Agent 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

Chief Executive Officer

Name Role Address
THOMAS A. BOGHOSIAN Chief Executive Officer 57 PHILA ST., SARATOGA SPRINGS, NY, United States, 12866

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-04-19 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2023-03-21 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-21 2024-04-19 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2023-03-21 2023-03-21 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
2021-12-08 2023-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2023-03-21 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-03-02 2021-01-04 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
1995-03-02 2023-03-21 Address 57 PHILA ST., SARATOGA SPRINGS, NY, 12866, USA (Type of address: Chief Executive Officer)
1979-01-23 1995-03-02 Address LOUGHBERRY MOBILE, PARK, SARATOGA SPRINGS, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419000233 2024-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-17
230321002064 2023-03-21 BIENNIAL STATEMENT 2023-01-01
210104061262 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190620060243 2019-06-20 BIENNIAL STATEMENT 2019-01-01
170125006038 2017-01-25 BIENNIAL STATEMENT 2017-01-01
20160815024 2016-08-15 ASSUMED NAME CORP INITIAL FILING 2016-08-15
150112006374 2015-01-12 BIENNIAL STATEMENT 2015-01-01
130115006197 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110114002000 2011-01-14 BIENNIAL STATEMENT 2011-01-01
081229003082 2008-12-29 BIENNIAL STATEMENT 2009-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106529803 0213100 1988-04-06 57 PHILA ST., SARATOGA SPRINGS, NY, 12876
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-06
Case Closed 1988-06-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-05-11
Abatement Due Date 1988-05-14
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1988-05-11
Abatement Due Date 1988-05-14
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1988-05-11
Abatement Due Date 1988-05-14
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4358267005 2020-04-03 0248 PPP 57 PHILA ST, SARATOGA SPRINGS, NY, 12866-3200
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94000
Loan Approval Amount (current) 94000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARATOGA SPRINGS, SARATOGA, NY, 12866-3200
Project Congressional District NY-20
Number of Employees 8
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 94475.22
Forgiveness Paid Date 2020-10-13

Date of last update: 18 Mar 2025

Sources: New York Secretary of State