Search icon

AKASHIC BOOKS, LTD.

Company Details

Name: AKASHIC BOOKS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1999 (26 years ago)
Entity Number: 2366144
ZIP code: 11215
County: New York
Place of Formation: New York
Address: C/O AKASHIC BOOKS, 232 THIRD ST / #A115, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHNNY TEMPLE Chief Executive Officer C/O AKASHIC BOOKS, 232 THIRD ST / #A115, BROOKLYN, NY, United States, 11215

DOS Process Agent

Name Role Address
JOHNNY TEMPLE DOS Process Agent C/O AKASHIC BOOKS, 232 THIRD ST / #A115, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2009-03-26 2013-04-19 Address C/O AKASHIC BOOKS, 232 THIRD ST / #B404, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2009-03-26 2013-04-19 Address C/O AKASHIC BOOKS, 232 THIRD ST / #B404, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
2009-03-26 2013-04-19 Address C/O AKASHIC BOOKS, 232 THIRD ST / #B404, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
2003-03-31 2009-03-26 Address JOHNNY TEMPLE, 127 S OXFORD ST, BROOKLYN, NY, 11217, USA (Type of address: Principal Executive Office)
2003-03-31 2009-03-26 Address 127 S OXFORD ST, BROOKLYN, NY, 11217, USA (Type of address: Chief Executive Officer)
2001-05-15 2003-03-31 Address PO BOX 1456, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2001-05-15 2009-03-26 Address PO BOX 1456, NEW YORK, NY, 10009, USA (Type of address: Service of Process)
2001-05-15 2003-03-31 Address 908 KENT AVE / APT 2F, BROOKLYN, NY, 11205, USA (Type of address: Principal Executive Office)
1999-04-12 2001-05-15 Address 113 S. OXFORD STREET, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130419006080 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110419002930 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090326002215 2009-03-26 BIENNIAL STATEMENT 2009-04-01
070410002973 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050603002480 2005-06-03 BIENNIAL STATEMENT 2005-04-01
030331002382 2003-03-31 BIENNIAL STATEMENT 2003-04-01
010515002749 2001-05-15 BIENNIAL STATEMENT 2001-04-01
990519000530 1999-05-19 CERTIFICATE OF AMENDMENT 1999-05-19
990412000173 1999-04-12 CERTIFICATE OF INCORPORATION 1999-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8410927303 2020-05-01 0202 PPP 232 Third Street, Suite A115, Brooklyn, NY, 11215
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67122
Loan Approval Amount (current) 67122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11215-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 451211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67871.53
Forgiveness Paid Date 2021-06-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State