Search icon

BOBBY'S DEPARTMENT STORE INC.

Company Details

Name: BOBBY'S DEPARTMENT STORE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Dec 1979 (45 years ago)
Entity Number: 568170
ZIP code: 11226
County: Kings
Place of Formation: New York
Principal Address: 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226
Address: 1601 CHURCH AE., BROOKLYN, NY, United States, 11226

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEON MANN Chief Executive Officer 1628 CHURCH AVE., BROOKLYN, NY, United States, 11226

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1601 CHURCH AE., BROOKLYN, NY, United States, 11226

History

Start date End date Type Value
2023-06-14 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-18 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-12-18 2004-06-28 Address 3666 NOSTRAND AVE, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20181219091 2018-12-19 ASSUMED NAME LLC INITIAL FILING 2018-12-19
140113002329 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120103002045 2012-01-03 BIENNIAL STATEMENT 2011-12-01
091216003090 2009-12-16 BIENNIAL STATEMENT 2009-12-01
071214002849 2007-12-14 BIENNIAL STATEMENT 2007-12-01
060120002623 2006-01-20 BIENNIAL STATEMENT 2005-12-01
040628002196 2004-06-28 BIENNIAL STATEMENT 2003-12-01
A628943-4 1979-12-18 CERTIFICATE OF INCORPORATION 1979-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-19 No data 1601 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-07-07 No data 823 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-03-23 No data 1601 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-15 No data 1628 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-09-20 No data 823 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 823 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-01 No data 1628 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-04-21 No data 1601 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-02-03 No data 1628 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 1601 CHURCH AVE, Brooklyn, BROOKLYN, NY, 11226 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-28 2022-11-16 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue
2021-01-22 2021-02-05 Exchange Goods/Contract Cancelled Yes 109.00 Credit Card Refund and/or Contract Cancelled
2021-01-15 2021-02-01 Exchange Goods/Contract Cancelled Yes 16.00 Credit Card Refund and/or Contract Cancelled
2018-07-24 2018-07-31 Defective Goods Yes 91.00 Cash Amount
2018-03-20 2018-04-04 Exchange Goods/Contract Cancelled Yes 0.00 Cash Amount

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
122859 CL VIO INVOICED 2011-09-16 300 CL - Consumer Law Violation
146979 CL VIO INVOICED 2011-04-08 250 CL - Consumer Law Violation
12093 CL VIO INVOICED 2003-02-11 150 CL - Consumer Law Violation
12390 CL VIO INVOICED 2002-10-16 300 CL - Consumer Law Violation
226808 CL VIO INVOICED 1995-11-29 300 CL - Consumer Law Violation
357291 CNV_SI INVOICED 1995-09-19 4 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3842098703 2021-03-31 0202 PPS 1601 1611 Church Avenue, Brooklyn, NY, 11226
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194100
Loan Approval Amount (current) 194100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226
Project Congressional District NY-09
Number of Employees 34
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195452.66
Forgiveness Paid Date 2021-12-14
7899448602 2021-03-24 0202 PPS 1601 Church Ave, Brooklyn, NY, 11226-2615
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307505
Loan Approval Amount (current) 307505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11226-2615
Project Congressional District NY-09
Number of Employees 45
NAICS code 452210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 309723.31
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State