-
Home Page
›
-
Counties
›
-
Kings
›
-
11561
›
-
BOBBY J, INC.
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
Number Of Participants:
1
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
Number Of Participants:
2
Sponsors Telephone Number:
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
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
22220.00
Total Face Value Of Loan:
22220.00
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
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Total Face Value Of Loan:
0.00
Paycheck Protection Program
Initial Approval Amount:
$20,833
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$21,003.66
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $20,833
Initial Approval Amount:
$22,220
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,220
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
$22,347.84
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $22,220
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources:
New York Secretary of State