Search icon

BOBBY SHOPPE, INC.

Company Details

Name: BOBBY SHOPPE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2012 (13 years ago)
Entity Number: 4243516
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590
Principal Address: 25 SPROUT CREEK COURT, SUITE 3, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONI-JEAN FERRARA DOS Process Agent 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
TONI-JEAN FERRARA Chief Executive Officer 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, United States, 12590

History

Start date End date Type Value
2023-05-09 2023-05-09 Address 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2014-05-05 2023-05-09 Address 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2014-05-05 2023-05-09 Address 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)
2012-05-10 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-10 2014-05-05 Address 2521 SOUTH AVENUE, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230509001332 2023-05-09 BIENNIAL STATEMENT 2022-05-01
200506061379 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180612006437 2018-06-12 BIENNIAL STATEMENT 2018-05-01
160511006204 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140505006463 2014-05-05 BIENNIAL STATEMENT 2014-05-05

USAspending Awards / Financial Assistance

Date:
2020-06-20
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:
59500.00
Total Face Value Of Loan:
59500.00
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:
11100.00
Total Face Value Of Loan:
11100.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11201.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State