Search icon

BOBSIG, INC.

Company Details

Name: BOBSIG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 1984 (41 years ago)
Entity Number: 936981
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 27 MAIN STREET, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 27 MAIN STREET, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
THOMAS SPRAGUE Chief Executive Officer 27 MAIN STREET, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1993-07-08 2006-09-26 Address 27 MAIN STREET, BREWSTER, NY, 10509, 1401, USA (Type of address: Chief Executive Officer)
1993-07-08 2006-09-26 Address 27 MAIN STREET, BREWSTER, NY, 10509, 1401, USA (Type of address: Principal Executive Office)
1984-08-14 1993-10-04 Address 27 MAIN STREET, SOUTHEAST, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120822002183 2012-08-22 BIENNIAL STATEMENT 2012-08-01
100907003016 2010-09-07 BIENNIAL STATEMENT 2010-08-01
060926002222 2006-09-26 BIENNIAL STATEMENT 2006-08-01
990120002530 1999-01-20 BIENNIAL STATEMENT 1998-08-01
931004002575 1993-10-04 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-03-27
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:
16782.00
Total Face Value Of Loan:
16782.00

Paycheck Protection Program

Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16782
Current Approval Amount:
16782
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16873.37

Date of last update: 17 Mar 2025

Sources: New York Secretary of State