Search icon

OBERLAND INC.

Headquarter

Company Details

Name: OBERLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (10 years ago)
Entity Number: 4684794
ZIP code: 10169
County: New York
Place of Formation: New York
Address: DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, United States, 10169
Principal Address: 254 CANAL STREET, SUITE 5000, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM OBERLANDER Chief Executive Officer OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
OLIVERA MEDENICA DOS Process Agent DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, United States, 10169

Links between entities

Type:
Headquarter of
Company Number:
CORP_72048091
State:
ILLINOIS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
VWZAQ184H7E5
CAGE Code:
93Q29
UEI Expiration Date:
2022-10-18

Business Information

Activation Date:
2021-07-24
Initial Registration Date:
2021-06-24

History

Start date End date Type Value
2019-05-10 2020-12-11 Address DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
2017-05-11 2019-05-10 Address OBERLAND INC., 73 SPRING STREET, SUITE 505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-05-11 2019-05-10 Address 73 SPRING STREET, SUITE 505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
2017-05-11 2019-05-10 Address DUNNINGTON, BARTHOLOW & MILLER, 250 PARK AVENUE, SUITE 1103, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2014-12-24 2017-05-11 Address DUNNINGTON BARTHOLOW & MILLER, 1359 BROADWAY, SUITE 600, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201211060110 2020-12-11 BIENNIAL STATEMENT 2020-12-01
190510060202 2019-05-10 BIENNIAL STATEMENT 2018-12-01
180529000626 2018-05-29 CERTIFICATE OF AMENDMENT 2018-05-29
170511006070 2017-05-11 BIENNIAL STATEMENT 2016-12-01
141224000365 2014-12-24 CERTIFICATE OF INCORPORATION 2015-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
441752.00
Total Face Value Of Loan:
441752.00
Date:
2017-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
441752
Current Approval Amount:
441752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
445703.23
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
612800
Current Approval Amount:
612800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
459198.39

Date of last update: 25 Mar 2025

Sources: New York Secretary of State