Search icon

THE ODEON, INC.

Company Details

Name: THE ODEON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2000 (25 years ago)
Entity Number: 2488443
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 145 WEST BROADWAY, NEW YORK, NY, United States, 10013

Contact Details

Phone +1 212-233-0507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LYNN WAGENKNECHT Chief Executive Officer 201 WEST 16TH STREET, 20, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 145 WEST BROADWAY, NEW YORK, NY, United States, 10013

Licenses

Number Status Type Date End date
1281148-DCA Inactive Business 2008-04-07 2022-03-31
0920717-DCA Inactive Business 2004-12-21 2022-04-15
1047531-DCA Inactive Business 2000-12-29 2005-12-31

History

Start date End date Type Value
2000-03-21 2021-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-03-21 2013-05-24 Address 277 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140507002400 2014-05-07 BIENNIAL STATEMENT 2014-03-01
130524002021 2013-05-24 BIENNIAL STATEMENT 2012-03-01
020501000685 2002-05-01 CERTIFICATE OF MERGER 2002-05-01
000321000453 2000-03-21 CERTIFICATE OF INCORPORATION 2000-03-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-17 No data 145 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-08-23 No data 145 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-09-26 No data 145 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-20 No data 145 W BROADWAY, Manhattan, NEW YORK, NY, 10013 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175529 SWC-CIN-INT CREDITED 2020-04-10 1000.3499755859375 Sidewalk Cafe Interest for Consent Fee
3168839 RENEWAL INVOICED 2020-03-12 510 Two-Year License Fee
3168840 SWC-CON CREDITED 2020-03-12 445 Petition For Revocable Consent Fee
3168890 RENEWAL2 INVOICED 2020-03-12 80 Stoop Line Stand Renewal Fee, Confectionery or Ice Cream
3164639 SWC-CON-ONL CREDITED 2020-03-03 15336.080078125 Sidewalk Cafe Consent Fee
3015105 SWC-CIN-INT INVOICED 2019-04-10 977.8800048828125 Sidewalk Cafe Interest for Consent Fee
2997962 SWC-CON-ONL INVOICED 2019-03-06 14991.2802734375 Sidewalk Cafe Consent Fee
2773391 SWC-CIN-INT INVOICED 2018-04-10 959.6400146484375 Sidewalk Cafe Interest for Consent Fee
2774448 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2774449 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7228458408 2021-02-11 0202 PPS 145 W Broadway, New York, NY, 10013-3305
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1694819
Loan Approval Amount (current) 1694819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-3305
Project Congressional District NY-10
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1708244.79
Forgiveness Paid Date 2021-12-01
2397667207 2020-04-16 0202 PPP 145 W BROADWAY, NEW YORK, NY, 10013
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1235131.59
Loan Approval Amount (current) 1235131.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10013-0001
Project Congressional District NY-10
Number of Employees 80
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1250463.69
Forgiveness Paid Date 2021-07-21

Date of last update: 31 Mar 2025

Sources: New York Secretary of State