Search icon

THE BOBBIN CASE, INC.

Company Details

Name: THE BOBBIN CASE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Mar 1993 (32 years ago)
Date of dissolution: 15 Sep 2023
Entity Number: 1714435
ZIP code: 14618
County: Monroe
Place of Formation: New York
Address: 1784 MONROE AVE, ROCHESTER, NY, United States, 14618

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LINDA H FELLOWS Chief Executive Officer 1784 MONROE AVE, ROCHESTER, NY, United States, 14618

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1784 MONROE AVE, ROCHESTER, NY, United States, 14618

History

Start date End date Type Value
2009-03-12 2023-09-15 Address 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Chief Executive Officer)
2009-03-12 2023-09-15 Address 1784 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-04-17 2009-03-12 Address 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Principal Executive Office)
2001-04-17 2009-03-12 Address 1784 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2001-04-17 2009-03-12 Address 1784 MONROE AVE, ROCHESTER, NY, 14618, 4602, USA (Type of address: Chief Executive Officer)
1994-03-31 2001-04-17 Address 2900 MONROE AVENUE, CLOVER COMMONS, ROCHESTER, NY, 14618, 4602, USA (Type of address: Principal Executive Office)
1994-03-31 2001-04-17 Address 2900 MONROE AVENUE, CLOVER COMMONS, ROCHESTER, NY, 14618, 4602, USA (Type of address: Chief Executive Officer)
1993-03-30 2001-04-17 Address CLOVER COMMONS, 2900 MONROE AVENUE, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
1993-03-30 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230915005166 2023-09-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-09-15
210303061160 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190318060162 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170307006227 2017-03-07 BIENNIAL STATEMENT 2017-03-01
150303006796 2015-03-03 BIENNIAL STATEMENT 2015-03-01
130312006415 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110425002094 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090312002244 2009-03-12 BIENNIAL STATEMENT 2009-03-01
070403002634 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050503002078 2005-05-03 BIENNIAL STATEMENT 2005-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5916858502 2021-03-02 0219 PPP 1784 Monroe Ave, Rochester, NY, 14618-1843
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10242
Loan Approval Amount (current) 10242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-1843
Project Congressional District NY-25
Number of Employees 6
NAICS code 443141
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10292.79
Forgiveness Paid Date 2021-09-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State