Search icon

JACOB I. OBERLANDER & COMPANY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JACOB I. OBERLANDER & COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jul 2011 (14 years ago)
Entity Number: 4123856
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 747 Chestnut Ridge Road, SUITE 302, Chestnut Ridge, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB I. OBERLANDER Chief Executive Officer 747 CHESTNUT RIDGE ROAD, SUITE 302, CHESTNUT RIDGE, NY, United States, 10977

DOS Process Agent

Name Role Address
JACOB I. OBERLANDER & COMPANY INC. DOS Process Agent 747 Chestnut Ridge Road, SUITE 302, Chestnut Ridge, NY, United States, 10977

History

Start date End date Type Value
2023-07-12 2023-07-12 Address 747 CHESTNUT RIDGE ROAD, SUITE 302, CHESTNUT RIDGE, NY, 10977, USA (Type of address: Chief Executive Officer)
2023-07-12 2023-07-12 Address 17 MAIN STREET, SUITE 311, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-12 Address 17 MAIN STREET, SUITE 311, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-07-12 Address 17 MAIN STREET, SUITE 311, MONSEY, NY, 10952, USA (Type of address: Service of Process)
2017-07-05 2019-07-02 Address 25 ROBERT PITT DRIVE, SUITE 206D, MONSEY, NY, 10952, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230712002000 2023-07-12 BIENNIAL STATEMENT 2023-07-01
220426002001 2022-04-26 BIENNIAL STATEMENT 2021-07-01
190702060501 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170705006908 2017-07-05 BIENNIAL STATEMENT 2017-07-01
150702006510 2015-07-02 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
66310.00
Total Face Value Of Loan:
66310.00
Date:
2020-05-28
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:
150000.00
Total Face Value Of Loan:
1015900.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,310
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$66,718.76
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $66,309
Jobs Reported:
6
Initial Approval Amount:
$48,798
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,798
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$49,299.35
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $48,798

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State