Search icon

IKEDDI ENTERPRISES INC.

Company Details

Name: IKEDDI ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514438
ZIP code: 11232
County: New York
Place of Formation: New York
Address: 882 THIRD AVE, BROOKLYN, NY, United States, 11232

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IKEDDI ENTERPRISES 401(K) PLAN 2023 113054137 2024-05-21 IKEDDI ENTERPRISES, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-05-21
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2022 113054137 2023-05-22 IKEDDI ENTERPRISES, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2023-05-22
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2021 113054137 2022-07-08 IKEDDI ENTERPRISES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing GAIL ADMONI
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2021 113054137 2022-06-15 IKEDDI ENTERPRISES, INC. 87
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-06-15
Name of individual signing GAIL ADMONI
Role Employer/plan sponsor
Date 2022-06-15
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2020 113054137 2021-05-06 IKEDDI ENTERPRISES, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2019 113054137 2020-06-16 IKEDDI ENTERPRISES, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY, SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2020-06-16
Name of individual signing GAIL ADMONI
Role Employer/plan sponsor
Date 2020-06-16
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2018 113054137 2019-04-30 IKEDDI ENTERPRISES, INC. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY, SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing GAIL ADMONI
IKEDDI ENTERPRISES 401(K) PLAN 2017 113054137 2018-10-09 IKEDDI ENTERPRISES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY, SUITE 1600, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-10-09
Name of individual signing SCOTT ADELSBERG
IKEDDI ENTERPRISES 401(K) PLAN 2016 113054137 2017-10-12 IKEDDI ENTERPRISES, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY, SUITE 2900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing BRUCE COTTER
Role Employer/plan sponsor
Date 2017-10-12
Name of individual signing BRUCE COTTER
IKEDDI ENTERPRISES 401(K) PLAN 2015 113054137 2016-10-17 IKEDDI ENTERPRISES, INC 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 315240
Sponsor’s telephone number 2123022086
Plan sponsor’s address 1407 BROADWAY, SUITE 2900, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing BRUCE COTTER

Chief Executive Officer

Name Role Address
RAYMOND SALEM Chief Executive Officer 882 THIRD AVE, BROOKLYN, NY, United States, 11232

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 882 THIRD AVE, BROOKLYN, NY, United States, 11232

History

Start date End date Type Value
2014-01-02 2021-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-14 1999-03-30 Address 33 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)
1993-06-14 1999-03-30 Address 33 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
1993-06-14 1999-03-30 Address 33 34TH STREET, BROOKLYN, NY, 11232, USA (Type of address: Service of Process)
1991-03-08 2014-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1991-03-08 1993-06-14 Address 711 AVENUE S, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140102000415 2014-01-02 CERTIFICATE OF AMENDMENT 2014-01-02
130621002362 2013-06-21 BIENNIAL STATEMENT 2013-03-01
010316002491 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990330002312 1999-03-30 BIENNIAL STATEMENT 1999-03-01
940401002240 1994-04-01 BIENNIAL STATEMENT 1994-03-01
930614002348 1993-06-14 BIENNIAL STATEMENT 1993-03-01
910308000053 1991-03-08 CERTIFICATE OF INCORPORATION 1991-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3439618301 2021-01-22 0202 PPS 1407 Broadway Rm 1600, New York, NY, 10018-2811
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222840
Loan Approval Amount (current) 222840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-2811
Project Congressional District NY-12
Number of Employees 8
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224437.02
Forgiveness Paid Date 2021-10-25
5806147101 2020-04-14 0202 PPP 1407 BROADWAY 16th FL, NEW YORK, NY, 10018-2306
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222840
Loan Approval Amount (current) 222840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-2306
Project Congressional District NY-12
Number of Employees 10
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 225266.48
Forgiveness Paid Date 2021-05-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State