Search icon

BOBIS REALTY, LLC

Company Details

Name: BOBIS REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Sep 2005 (20 years ago)
Entity Number: 3262389
ZIP code: 11361
County: Queens
Place of Formation: New York
Address: 217-04 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 217-04 NORTHERN BOULEVARD, BAYSIDE, NY, United States, 11361

Licenses

Number Type End date
49BO1128498 LIMITED LIABILITY BROKER 2024-10-05
109917347 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
130926002268 2013-09-26 BIENNIAL STATEMENT 2013-09-01
110922002927 2011-09-22 BIENNIAL STATEMENT 2011-09-01
090824002551 2009-08-24 BIENNIAL STATEMENT 2009-09-01
070828002493 2007-08-28 BIENNIAL STATEMENT 2007-09-01
050928000889 2005-09-28 ARTICLES OF ORGANIZATION 2005-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7287638904 2021-05-07 0202 PPP 21704 Northern Blvd Ste 14, Bayside, NY, 11361-3500
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-3500
Project Congressional District NY-06
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Single Member LLC
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20933.46
Forgiveness Paid Date 2021-11-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State