Search icon

ODONATA LTD.

Company Details

Name: ODONATA LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 1995 (30 years ago)
Entity Number: 1930621
ZIP code: 10011
County: Queens
Place of Formation: New York
Address: 137 W 19TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MR. ANGEL NIEVES Chief Executive Officer 137 W 19TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
MR. ANGEL G NIEVES DOS Process Agent 137 W 19TH STREET, 1ST FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2017-12-01 2021-06-03 Address 5 CONTINENTAL AVE, STE 134, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
2015-06-11 2017-12-01 Address 5 CONTINENTAL AVE, STE 134, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2015-06-11 2017-12-01 Address 192-1 OKOSHI AZA SHIMO-MACHI, ICHINOMIYA CITY AICHI, NY, 49400, 06, USA (Type of address: Chief Executive Officer)
2015-06-11 2021-06-03 Address 5 CONTINENTAL AVE, SUITE 134, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2013-06-26 2015-06-11 Address 110-64 QUEENS BLVD., STE 134, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2013-06-26 2015-06-11 Address 192-1 OKOSHI AZA SHIMO-MACHI, ICHINOMIYA CITY AICHI, 49400, 06, JPN (Type of address: Chief Executive Officer)
2003-06-25 2013-06-26 Address 110-64 QUEENS BLVD., STE 134, FOREST HILLS, NY, 11375, USA (Type of address: Principal Executive Office)
2003-06-25 2013-06-26 Address 110-64 QUEENS BLVD, STE 134, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-06-18 2003-06-25 Address 110-64 QUEENS BLVD, SUITE 134, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1997-06-18 2015-06-11 Address 110-64 QUEENS BLVD, SUITE 134, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603061024 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190725060177 2019-07-25 BIENNIAL STATEMENT 2019-06-01
171201006956 2017-12-01 BIENNIAL STATEMENT 2017-06-01
150611006313 2015-06-11 BIENNIAL STATEMENT 2015-06-01
130626006056 2013-06-26 BIENNIAL STATEMENT 2013-06-01
090701002012 2009-07-01 BIENNIAL STATEMENT 2009-06-01
030625002293 2003-06-25 BIENNIAL STATEMENT 2003-06-01
970618002049 1997-06-18 BIENNIAL STATEMENT 1997-06-01
950706000368 1995-07-06 CERTIFICATE OF AMENDMENT 1995-07-06
950613000655 1995-06-13 CERTIFICATE OF INCORPORATION 1995-06-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-01 No data 137 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-02 No data 137 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-04-17 No data 137 W 19TH ST, Manhattan, NEW YORK, NY, 10011 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1855028301 2021-01-20 0202 PPS 5 Continental Ave Ste 134, Forest Hills, NY, 11375-5221
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42910
Loan Approval Amount (current) 42910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Forest Hills, QUEENS, NY, 11375-5221
Project Congressional District NY-06
Number of Employees 5
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43154.53
Forgiveness Paid Date 2021-08-18
6232727702 2020-05-01 0202 PPP 5 CONTINENTAL AVE STE 134, FOREST HILLS, NY, 11375
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32487
Loan Approval Amount (current) 32487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FOREST HILLS, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32716.63
Forgiveness Paid Date 2021-02-04

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206367 Other Statutory Actions 2022-07-27 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant 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 2022-07-27
Termination Date 2022-07-28
Section 0101
Status Terminated

Parties

Name ODONATA LTD.
Role Plaintiff
Name BAJA 137 LLC
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State