Search icon

SAKABA. INC.

Company Details

Name: SAKABA. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2008 (17 years ago)
Entity Number: 3652647
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST ST, SUITE 1800, C/O W&E HOSPITALITY, INC., NEW YORK, NY, United States, 10017
Principal Address: 18 East 41st Street, Suite 1800, c/o W&E Hospitality, Inc., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
KOJIRO SAEKI Chief Executive Officer 41-32 44TH STREET / #4D, SUNNYSIDE, NY, United States, 11104

DOS Process Agent

Name Role Address
SAKABA. INC. DOS Process Agent 18 EAST 41ST ST, SUITE 1800, C/O W&E HOSPITALITY, INC., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2010-06-28 2012-06-27 Address 47-18 SKILLMAN AVE, 2F, NEW YORK, NY, 11104, USA (Type of address: Chief Executive Officer)
2010-06-28 2021-02-01 Address 18 EAST 41ST ST, 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2008-04-01 2010-06-28 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220726002676 2022-07-26 BIENNIAL STATEMENT 2022-04-01
210201061093 2021-02-01 BIENNIAL STATEMENT 2020-04-01
120627002133 2012-06-27 BIENNIAL STATEMENT 2012-04-01
100628002022 2010-06-28 BIENNIAL STATEMENT 2010-04-01
080401000722 2008-04-01 CERTIFICATE OF INCORPORATION 2008-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7379638509 2021-03-05 0202 PPS 18 E 41st St Rm 1800, New York, NY, 10017-6225
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 213878
Loan Approval Amount (current) 213878
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, 10017-6225
Project Congressional District NY-12
Number of Employees 17
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 215473.29
Forgiveness Paid Date 2021-12-08
1513307709 2020-05-01 0202 PPP 150 E 46th St, New York, NY, 10017
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) 152770
Loan Approval Amount (current) 152770
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, 10017-0001
Project Congressional District NY-12
Number of Employees 17
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154541.62
Forgiveness Paid Date 2021-07-02

Date of last update: 28 Mar 2025

Sources: New York Secretary of State