Search icon

OBERLAND INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: OBERLAND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2014 (11 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
ILLINOIS profile:

Unique Entity ID

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
2025-06-09 2025-06-09 Address OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-12-11 2025-06-09 Address DUNNINGTON, BARTHOLOW & MILLER, 230 PARK AVENUE, FLOOR 21, NEW YORK, NY, 10169, USA (Type of address: Service of Process)
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)
2019-05-10 2025-06-09 Address OBERLAND INC., 254 CANAL STREET, SUITE 5000, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
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)

Filings

Filing Number Date Filed Type Effective Date
250609001491 2025-06-09 BIENNIAL STATEMENT 2025-06-09
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

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

Jobs Reported:
25
Initial Approval Amount:
$441,752
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$441,752
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$445,703.23
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $441,750
Utilities: $1
Jobs Reported:
25
Initial Approval Amount:
$612,800
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$612,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$459,198.39
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $612,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State