Search icon

ODAKA INC.

Company Details

Name: ODAKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2005 (20 years ago)
Entity Number: 3269083
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 180 VARICK STREET, SUITE 1604, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FUMIAKI ODAKA Chief Executive Officer 180 VARICK STREET, SUITE 1604, NEW YORK, NY, United States, 10014

DOS Process Agent

Name Role Address
FUMIAKI ODAKA DOS Process Agent 180 VARICK STREET, SUITE 1604, NEW YORK, NY, United States, 10014

History

Start date End date Type Value
2015-10-01 2019-10-02 Address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-17 2019-10-02 Address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2011-10-17 2015-10-01 Address 150 VARRICK STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2011-10-17 2019-10-02 Address 150 VARICK STREET, 9TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2007-11-28 2011-10-17 Address 135 CHARLES STREET, #2G, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
2007-11-28 2011-10-17 Address 135 CHARLES STREET, #2G, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2005-10-17 2011-10-17 Address 135 CHARLES STREET, #2G, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191002061571 2019-10-02 BIENNIAL STATEMENT 2019-10-01
151001006800 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006193 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111017002158 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091015002922 2009-10-15 BIENNIAL STATEMENT 2009-10-01
071128002982 2007-11-28 BIENNIAL STATEMENT 2007-10-01
051017000017 2005-10-17 CERTIFICATE OF INCORPORATION 2005-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7908087706 2020-05-01 0202 PPP RM 1604 180 VARICK ST, NEW YORK, NY, 10014
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12136.35
Loan Approval Amount (current) 12136.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12280.66
Forgiveness Paid Date 2021-08-02
3112658300 2021-01-21 0202 PPS 180 Varick St Rm 1604, New York, NY, 10014-5858
Loan Status Date 2021-02-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14087
Loan Approval Amount (current) 14087
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10014-5858
Project Congressional District NY-10
Number of Employees 2
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 29 Mar 2025

Sources: New York Secretary of State