Search icon

SOBAYA RESTAURANT, INC.

Company Details

Name: SOBAYA RESTAURANT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1996 (29 years ago)
Entity Number: 2040570
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 232 EAST 9TH ST, 3RD FLOOR, NEW YORK, NY, United States, 10003
Address: 232 E 9 ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O TIC RESTAURANT GROUP DOS Process Agent 232 E 9 ST, 3RD FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHUJI YAGI Chief Executive Officer 232 EAST 9TH ST, 3 FL, NEW YORK, NY, United States, 10003

Licenses

Number Type Date Last renew date End date Address Description
0240-21-122969 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 229 E 9TH ST, NEW YORK, New York, 10003 Restaurant
0240-23-140351 Alcohol sale 2023-04-10 2023-04-10 2025-04-30 218 EAST 10TH ST, NEW YORK, New York, 10003 Restaurant

History

Start date End date Type Value
2024-07-19 2024-07-19 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-07-19 2024-07-19 Address 232 EAST 9TH ST, 3 FL, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-07-15 2024-07-19 Address 232 E 9 ST, 3RD FLOOR, NEW YORK, 10003, 1312, USA (Type of address: Service of Process)
2021-07-15 2024-07-19 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2021-07-14 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-06-09 2021-07-15 Address 100 HARBOR LN W, NEW ROCHELLE, NY, 10805, 1312, USA (Type of address: Service of Process)
2018-06-27 2020-06-09 Address 100 HARBOR LANE, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2016-06-02 2021-07-15 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2016-06-02 2018-06-27 Address 232 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2004-07-12 2016-06-02 Address 230 EAST 9TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240719000461 2024-07-19 BIENNIAL STATEMENT 2024-07-19
220706002469 2022-07-06 BIENNIAL STATEMENT 2022-06-01
210715001030 2021-07-14 CERTIFICATE OF CHANGE BY ENTITY 2021-07-14
200609060190 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180627006312 2018-06-27 BIENNIAL STATEMENT 2018-06-01
160602006801 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140618006465 2014-06-18 BIENNIAL STATEMENT 2014-06-01
120719002405 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100630002993 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080630002103 2008-06-30 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3490607700 2020-05-01 0202 PPP 214 E 10 St, New York, NY, 10003
Loan Status Date 2022-06-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 528014.8
Loan Approval Amount (current) 528014.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-0001
Project Congressional District NY-10
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 336851.72
Forgiveness Paid Date 2021-09-29
3663478704 2021-03-31 0202 PPS 214 E 10th St, New York, NY, 10003-7706
Loan Status Date 2022-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739220.72
Loan Approval Amount (current) 739220.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10003-7706
Project Congressional District NY-10
Number of Employees 81
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 749144.51
Forgiveness Paid Date 2022-08-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State