Search icon

OBATALA CORPORATION

Company Details

Name: OBATALA CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2000 (25 years ago)
Entity Number: 2469893
ZIP code: 10119
County: New York
Place of Formation: Delaware
Address: ONE PENN PLAZA #6244, NEW YORK, NY, United States, 10119

DOS Process Agent

Name Role Address
C/O PRESTI & NAEGELE DOS Process Agent ONE PENN PLAZA #6244, NEW YORK, NY, United States, 10119

History

Start date End date Type Value
2004-06-22 2011-02-03 Address 450 12TH ST APT 1, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2000-02-04 2004-06-22 Address 15 EAST 26TH STREET STE 1803, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110203000743 2011-02-03 CERTIFICATE OF CHANGE 2011-02-03
040622000928 2004-06-22 CERTIFICATE OF CHANGE 2004-06-22
000204000324 2000-02-04 APPLICATION OF AUTHORITY 2000-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050498102 2020-07-15 0202 PPP 225 West 35th Street 5th Floor, New York, NY, 10001-0082
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32067
Loan Approval Amount (current) 32067
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10001-0082
Project Congressional District NY-12
Number of Employees 3
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32482.55
Forgiveness Paid Date 2021-11-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State