Search icon

DOBEDO REPRESENTS INC.

Company Details

Name: DOBEDO REPRESENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2019 (6 years ago)
Entity Number: 5636362
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 103 E BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10002

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOBEDO REPRESENTS INC 401K PLAN 2023 843352101 2024-05-30 DOBEDO REPRESENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 6177918789
Plan sponsor’s address 103 E BROADWAY FL 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing JESSICA SIMON
DOBEDO REPRESENTS INC 401K PLAN 2022 843352101 2023-09-06 DOBEDO REPRESENTS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 6177918789
Plan sponsor’s address 103 E BROADWAY FL 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing JESSICA SIMON
DOBEDO REPRESENTS INC 401K PLAN 2021 843352101 2022-06-10 DOBEDO REPRESENTS INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 711410
Sponsor’s telephone number 6177918789
Plan sponsor’s address 103 E BROADWAY FL 2, NEW YORK, NY, 10002

Signature of

Role Plan administrator
Date 2022-06-10
Name of individual signing JESSICA SIMON

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 103 E BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2019-10-10 2020-10-27 Address 25 SCHERMERHORN STREET, APT #1, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201027000308 2020-10-27 CERTIFICATE OF CHANGE 2020-10-27
191010000419 2019-10-10 CERTIFICATE OF INCORPORATION 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2643507408 2020-05-06 0202 PPP 103 E Broadway, NEW YORK, NY, 10002
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89400
Loan Approval Amount (current) 89400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89993.52
Forgiveness Paid Date 2021-01-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State