Search icon

SCOB, LLC

Company Details

Name: SCOB, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Oct 2016 (9 years ago)
Entity Number: 5019009
ZIP code: 11232
County: Kings
Place of Formation: New York
Address: 313 43RD ST, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 313 43RD ST, BROOKLYN, NY, United States, 11232

National Provider Identifier

NPI Number:
1134773039
Certification Date:
2021-07-08

Authorized Person:

Name:
SONIA GARDELLA
Role:
DIRECTOR OF OPERATIONS
Phone:

Taxonomy:

Selected Taxonomy:
261QA1903X - Ambulatory Surgical Clinic/Center
Is Primary:
Yes

Contacts:

Fax:
6465854251

History

Start date End date Type Value
2016-10-05 2020-10-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201005062236 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181009006221 2018-10-09 BIENNIAL STATEMENT 2018-10-01
171002000247 2017-10-02 CERTIFICATE OF AMENDMENT 2017-10-02
161214000181 2016-12-14 CERTIFICATE OF PUBLICATION 2016-12-14
161005000422 2016-10-05 ARTICLES OF ORGANIZATION 2016-10-05

USAspending Awards / Financial Assistance

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:
261000.00
Total Face Value Of Loan:
261000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261000
Current Approval Amount:
261000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
263936.25

Court Cases

Court Case Summary

Filing Date:
2022-04-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
NOEL
Party Role:
Plaintiff
Party Name:
SCOB, LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State