Search icon

IKEDDI IMPORTS LLC

Company Details

Name: IKEDDI IMPORTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 23 Dec 2004 (20 years ago)
Entity Number: 3141479
ZIP code: 10018
County: New York
Place of Formation: New York
Address: SUITE 1600, 1407 BROADWAY, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
IKEDDI IMPORTS LLC DOS Process Agent SUITE 1600, 1407 BROADWAY, NEW YORK, NY, United States, 10018

Filings

Filing Number Date Filed Type Effective Date
221025000882 2022-10-25 BIENNIAL STATEMENT 2020-12-01
130718002278 2013-07-18 BIENNIAL STATEMENT 2012-12-01
041223000282 2004-12-23 ARTICLES OF ORGANIZATION 2005-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5805617109 2020-04-14 0202 PPP 1407 BROADWAY 16th FL, NEW YORK, NY, 10018-2306
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1049142
Loan Approval Amount (current) 1132476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10018-2306
Project Congressional District NY-12
Number of Employees 80
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 463803
Originating Lender Name OneWest Bank, A Division of First-Citizens Bank and Trust Company
Originating Lender Address Pasadena, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1144807.41
Forgiveness Paid Date 2021-05-17
6011578305 2021-01-26 0202 PPS 1407 Broadway Rm 1600, New York, NY, 10018-2811
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1132475
Loan Approval Amount (current) 1132475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10018-2811
Project Congressional District NY-12
Number of Employees 61
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1140339.41
Forgiveness Paid Date 2021-10-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1104556 Copyright 2011-07-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-07-05
Termination Date 2011-11-07
Section 0101
Status Terminated

Parties

Name TURN ON PRODUCTS INC.
Role Plaintiff
Name IKEDDI IMPORTS LLC
Role Defendant
2003719 FMLA 2020-05-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-05-13
Termination Date 2020-08-18
Date Issue Joined 2020-07-10
Section 1331
Status Terminated

Parties

Name GAINES
Role Plaintiff
Name IKEDDI IMPORTS LLC
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State