Search icon

NOBU 57 LLC

Company Details

Name: NOBU 57 LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Jan 2004 (21 years ago)
Entity Number: 3002465
ZIP code: 95833
County: New York
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
C/O PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

Licenses

Number Type Date Last renew date End date Address Description
0340-23-132049 Alcohol sale 2023-06-14 2023-06-14 2025-06-30 40 W 57TH STREET, NEW YORK, New York, 10019 Restaurant
0423-23-131876 Alcohol sale 2023-06-14 2023-06-14 2025-06-30 40 WEST 57TH STREET, NEW YORK, New York, 10019 Additional Bar

History

Start date End date Type Value
2018-01-02 2024-01-03 Address 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2014-09-23 2018-01-02 Address 2804 GATEWAY OAKS DRIVE #200, SACRAMENTO, CA, 95833, USA (Type of address: Service of Process)
2012-02-27 2014-09-23 Address NOBU GROUP, 3 E 57TH ST 7TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-01-13 2012-02-27 Address 105 HUDSON ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2004-01-21 2006-01-13 Address C/O YOHALEM GILLMAN & CO., LLP, 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240103005520 2024-01-03 BIENNIAL STATEMENT 2024-01-03
220118004116 2022-01-18 BIENNIAL STATEMENT 2022-01-18
200102062280 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180102007007 2018-01-02 BIENNIAL STATEMENT 2018-01-01
160105006803 2016-01-05 BIENNIAL STATEMENT 2016-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2000000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3260300.00
Total Face Value Of Loan:
3260300.00

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2000000
Current Approval Amount:
2000000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2020328.77
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3260300
Current Approval Amount:
3260300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3316752.32

Date of last update: 29 Mar 2025

Sources: New York Secretary of State