Search icon

AKADI, INC.

Company Details

Name: AKADI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 May 2004 (21 years ago)
Entity Number: 3053212
ZIP code: 11238
County: Kings
Place of Formation: New York
Address: 17 PUTNAM AVENUE, BROOKLYN, NY, United States, 11238
Principal Address: 4155 KINGS HIGHWAY, BROOKLYN, NY, United States, 11234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JUSTIN SAMUEL BEKET GBONGBRO DOS Process Agent 17 PUTNAM AVENUE, BROOKLYN, NY, United States, 11238

Chief Executive Officer

Name Role Address
GBONGBRO, BEKET JS Chief Executive Officer 17 PUTNAM AVE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2004-05-13 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
081110002756 2008-11-10 BIENNIAL STATEMENT 2008-05-01
040513000657 2004-05-13 CERTIFICATE OF INCORPORATION 2004-05-13

USAspending Awards / Financial Assistance

Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32500.00
Total Face Value Of Loan:
32500.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Court Cases

Court Case Summary

Filing Date:
2016-03-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
LOPEZ
Party Role:
Plaintiff
Party Name:
AKADI, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State