Search icon

D BOBER LLC

Headquarter

Company Details

Name: D BOBER LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Jun 2007 (18 years ago)
Entity Number: 3526191
ZIP code: 10601
County: New York
Place of Formation: New York
Address: 445 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
DAVID BOBER DOS Process Agent 445 HAMILTON AVENUE, WHITE PLAINS, NY, United States, 10601

Links between entities

Type:
Headquarter of
Company Number:
LLC_05591414
State:
ILLINOIS

History

Start date End date Type Value
2014-05-08 2015-11-06 Address 532 WEST 22ND ST STE 5A, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-06-04 2014-05-08 Address 260 WEST 54TH STREET, 39E, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191025060023 2019-10-25 BIENNIAL STATEMENT 2019-06-01
151106006082 2015-11-06 BIENNIAL STATEMENT 2015-06-01
140508002219 2014-05-08 BIENNIAL STATEMENT 2013-06-01
071016000599 2007-10-16 CERTIFICATE OF PUBLICATION 2007-10-16
070606000847 2007-06-06 CERTIFICATE OF AMENDMENT 2007-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
27700.00
Total Face Value Of Loan:
27700.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27700
Current Approval Amount:
27700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28000.85

Date of last update: 28 Mar 2025

Sources: New York Secretary of State