Search icon

BOBBY J, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BOBBY J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2002 (23 years ago)
Entity Number: 2751762
ZIP code: 11561
County: Kings
Place of Formation: New York
Address: 38 ANCHOR RD, LIDO BEACH, NY, United States, 11561

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
ROBERT J. JURIST Agent 68 33RD STREET 2ND FLOOR, BROOKLYN, NY, 11232

DOS Process Agent

Name Role Address
BOBBY J, INC. DOS Process Agent 38 ANCHOR RD, LIDO BEACH, NY, United States, 11561

Chief Executive Officer

Name Role Address
ROBERT JURIST Chief Executive Officer 38 ANCHOR RD, LIDO BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
043638752
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2012-06-18 2020-04-01 Address 38 ANCHOR RD, LIDO BEACH, NY, 11561, USA (Type of address: Service of Process)
2002-04-05 2012-06-18 Address 68 33RD STREET 2ND FLOOR, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061020 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007091 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006261 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140421006401 2014-04-21 BIENNIAL STATEMENT 2014-04-01
120618002044 2012-06-18 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
22220.00
Total Face Value Of Loan:
22220.00
Date:
2020-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-05-02
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,003.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$22,220
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,220
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,347.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,220

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State