Search icon

FAMILY BOB INC.

Company Details

Name: FAMILY BOB INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2016 (9 years ago)
Entity Number: 4963730
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 129-09 26TH AVE. UNIT 100 REAR, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129-09 26TH AVE. UNIT 100 REAR, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
160615010356 2016-06-15 CERTIFICATE OF INCORPORATION 2016-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-04-24 J & CH MATSARANG 195-02 47TH AVE, FLUSHING, Queens, NY, 11358 A Food Inspection Department of Agriculture and Markets No data
2023-02-06 J & CH MATSARANG 195-02 47TH AVE, FLUSHING, Queens, NY, 11358 B Food Inspection Department of Agriculture and Markets 06B - Containers of Korean pancakes, rice desserts(mochi) and noodles were displayed on the counter in the front retail area with an internal temperature range of 60°F - 64°F for an undetermined amount of time. 27.77 lbs. of product were seized and destroyed under signed waiver during inspection. The accuracy of the thermometer used was verified during the inspection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6499248107 2020-07-21 0202 PPP 12909 26TH AVE UNIT 100 REAR, FLUSHING, NY, 11354-1130
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15815
Loan Approval Amount (current) 15815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLUSHING, QUEENS, NY, 11354-1130
Project Congressional District NY-14
Number of Employees 8
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15903.82
Forgiveness Paid Date 2021-02-19
4546108301 2021-01-23 0202 PPS 12909 26th Ave Ste 100, Flushing, NY, 11354-1131
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57141
Loan Approval Amount (current) 57141
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110993
Servicing Lender Name Korean American Catholics FCU
Servicing Lender Address 144-19 33rd Ave, NEW YORK CITY, NY, 11354-3143
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11354-1131
Project Congressional District NY-14
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110993
Originating Lender Name Korean American Catholics FCU
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57660.75
Forgiveness Paid Date 2021-12-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801128 Fair Labor Standards Act 2018-02-21 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-21
Termination Date 2018-06-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name RIVAS TOBIAS
Role Plaintiff
Name FAMILY BOB INC.
Role Defendant
2000906 Fair Labor Standards Act 2020-02-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-19
Termination Date 2021-03-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name KIM
Role Plaintiff
Name FAMILY BOB INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State