Search icon

BOP Equities LLC

Date of last update: 31 Mar 2025. Data updated weekly.

Company Details

Entity Name: BOP Equities LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2022
Business ALEI: 2607040
Annual report due: 31 Mar 2025
Business address: 619 Eastern Pkwy, Brooklyn, NY, 11213-3306, United States
Mailing address: 619 Eastern Pkwy, Brooklyn, NY, United States, 11213-3306
Place of Formation: CONNECTICUT
E-Mail: office@uprealtyny.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role
DAL HOLDINGS LLC Agent

Officer

Name Role Business address
GE CT LLC Officer 619 Eastern Pkwy, Brooklyn, NY, 11213-3306, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012206716 2024-03-13 - Annual Report Annual Report -
BF-0011516522 2023-03-17 - Annual Report Annual Report -
BF-0010944483 2022-07-29 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005275707 Active OFS 2025-03-17 2026-12-19 AMENDMENT

Parties

Name BOP Equities LLC
Role Debtor
Name DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE*
Role Secured Party
0005273001 Active OFS 2025-03-05 2030-03-05 ORIG FIN STMT

Parties

Name BOP Equities LLC
Role Debtor
Name Charter Oak Federal Credit Union
Role Secured Party
0005099733 Active OFS 2022-10-19 2026-12-19 AMENDMENT

Parties

Name BOP Equities LLC
Role Debtor
Name DEUTSCHE BANK TRUST COMPANY AMERICAS, AS TRUSTEE*
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
East Hampton 82 MAIN ST 02A/48/32// 0.38 4132 Source Link
Acct Number R04358
Assessment Value $941,450
Appraisal Value $1,344,930
Land Use Description Com/Res
Zone VC
Neighborhood COM
Land Assessed Value $237,650
Land Appraised Value $339,500

Parties

Name BOP Equities LLC
Sale Date 2022-10-28
Sale Price $1,823,100
Name EDGE PROPERTIES 1, LLC
Sale Date 2018-05-03
Sale Price $1,470,000
Name R & S EAST HAMPTON VILLAGE I, LLC
Sale Date 2016-12-15
Name R & S EAST HAMPTON VILLAGE LLC
Sale Date 2012-10-01
Name R & S REALTY ADVISORS LLC
Sale Date 2012-10-01
Sale Price $600,000
See something incorrect or outdated? Let us know

Sources: Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information