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

Links between entities

Type Company Name Company Number State
Headquarter of OBERLAND INC., ILLINOIS CORP_72048091 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VWZAQ184H7E5 2022-10-18 254 CANAL ST STE 5000, NEW YORK, NY, 10013, 3501, USA 254 CANAL ST, SUITE 5000, NEW YORK, NY, 10013, 3501, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-07-24
Initial Registration Date 2021-06-24
Entity Start Date 2015-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541810

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MORGAN FITZGERALD
Address 254 CANAL ST, SUITE 5000, NEW YORK, NY, 10013, USA
Government Business
Title PRIMARY POC
Name MORGAN FITZGERALD
Address 254 CANAL ST, SUITE 5000, NEW YORK, NY, 10013, USA
Past Performance Information not Available

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6423118401 2021-02-10 0202 PPS 254 Canal St 254 Canal St, New York, NY, 10013-3501
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 441752
Loan Approval Amount (current) 441752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-3501
Project Congressional District NY-10
Number of Employees 25
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 445703.23
Forgiveness Paid Date 2022-01-03
7642657702 2020-05-01 0202 PPP 254 CANAL ST, NEW YORK, NY, 10013-3501
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 612800
Loan Approval Amount (current) 612800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10013-3501
Project Congressional District NY-10
Number of Employees 25
NAICS code 541810
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 459198.39
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State