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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3963027203 2020-04-27 0202 PPP 313 43RD ST, Brooklyn, NY, 11232
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 261000
Loan Approval Amount (current) 261000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 44
NAICS code 622110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 263936.25
Forgiveness Paid Date 2021-06-16

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2202274 Civil Rights Employment 2022-04-21 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 2022-04-21
Termination Date 2023-08-16
Date Issue Joined 2022-06-21
Section 1331
Sub Section ED
Status Terminated

Parties

Name NOEL
Role Plaintiff
Name SCOB, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State