Search icon

BAG OF DOBBERS, INC.

Company Details

Name: BAG OF DOBBERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1994 (31 years ago)
Entity Number: 1809570
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 242 DEKALB AVE, BROOKLYN, NY, United States, 11205
Principal Address: 63 CALIFORNIA ST, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SEAMUS SOUTH Chief Executive Officer 242 DEKALB AVE, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
SEAMUS SOUTH DOS Process Agent 242 DEKALB AVE, BROOKLYN, NY, United States, 11205

Licenses

Number Type Date Last renew date End date Address Description
0340-23-127061 Alcohol sale 2023-03-06 2023-03-06 2025-02-28 242 DEKALB AVENUE, BROOKLYN, New York, 11205 Restaurant
0370-23-127061 Alcohol sale 2023-03-06 2023-03-06 2025-02-28 242 DEKALB AVENUE, BROOKLYN, New York, 11205 Food & Beverage Business

History

Start date End date Type Value
1998-04-27 2002-05-07 Address 242 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
1998-04-27 2002-05-07 Address 242 DEKALB AVE, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1994-04-05 1998-04-27 Address 242 DEKALB AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020507002987 2002-05-07 BIENNIAL STATEMENT 2002-04-01
000518003059 2000-05-18 BIENNIAL STATEMENT 2000-04-01
980427002463 1998-04-27 BIENNIAL STATEMENT 1998-04-01
940405000393 1994-04-05 CERTIFICATE OF INCORPORATION 1994-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6016998606 2021-03-20 0202 PPP 242 DeKalb Ave, Brooklyn, NY, 11205-4118
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-4118
Project Congressional District NY-07
Number of Employees 4
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10519.89
Forgiveness Paid Date 2022-05-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0205176 Other Statutory Actions 2002-09-24 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2002-09-24
Termination Date 2003-01-14
Date Issue Joined 2003-01-06
Section 605
Status Terminated

Parties

Name KINGVISION PAY-PER-VIEW, LTD.
Role Plaintiff
Name BAG OF DOBBERS, INC.
Role Defendant
1505286 Americans with Disabilities Act - Other 2015-09-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-12
Termination Date 2016-01-15
Section 1331
Status Terminated

Parties

Name MAZZONE
Role Plaintiff
Name BAG OF DOBBERS, INC.
Role Defendant
0205176 Other Statutory Actions 2003-01-23 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 160
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2003-01-23
Termination Date 2003-10-16
Date Issue Joined 2003-01-23
Section 605
Status Terminated

Parties

Name KINGVISION PAY-PER-VIEW, LTD.
Role Plaintiff
Name BAG OF DOBBERS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State