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

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10400.00
Total Face Value Of Loan:
10400.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10400
Current Approval Amount:
10400
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10519.89

Court Cases

Court Case Summary

Filing Date:
2015-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MAZZONE
Party Role:
Plaintiff
Party Name:
BAG OF DOBBERS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2003-01-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Court Case Summary

Filing Date:
2002-09-24
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State