Search icon

OBIKA NY MADISON LLC

Company Details

Name: OBIKA NY MADISON LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jul 2011 (14 years ago)
Entity Number: 4122311
ZIP code: 90405
County: New York
Place of Formation: Delaware
Address: 2700 NEILSON WAY #625, SANTA MONICA, CA, United States, 90405

Contact Details

Phone +1 212-777-2754

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OBIKA NY MADISON LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 451776459 2024-05-08 OBIKA NY MADISON LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 9173304048
Plan sponsor’s address 928 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing EDWARD ROJAS
OBIKA NY MADISON LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 451776459 2023-04-25 OBIKA NY MADISON LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 9173304048
Plan sponsor’s address 928 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-04-25
Name of individual signing EDWARD ROJAS
OBIKA NY MADISON LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 451776459 2022-05-17 OBIKA NY MADISON LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 9173304048
Plan sponsor’s address 928 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2022-05-17
Name of individual signing EDWARD ROJAS
OBIKA NY MADISON LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 451776459 2021-04-05 OBIKA NY MADISON LLC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 9173304048
Plan sponsor’s address 928 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2021-04-05
Name of individual signing EDWARD ROJAS
OBIKA NY MADISON LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 451776459 2020-08-04 OBIKA NY MADISON LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 722511
Sponsor’s telephone number 9173304048
Plan sponsor’s address 928 BROADWAY, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2020-08-04
Name of individual signing EDWARD ROJAS

Agent

Name Role Address
PATRICK SAGLIETTI Agent 590 MADISON AVE, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
OBIKA USA LLC DOS Process Agent 2700 NEILSON WAY #625, SANTA MONICA, CA, United States, 90405

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-102816 No data Alcohol sale 2024-07-05 2024-07-05 2026-06-30 928 BROADWAY, NEW YORK, New York, 10010 Restaurant
0340-22-114456 No data Alcohol sale 2024-01-10 2024-01-10 2026-01-31 590 MADISON AVE, NEW YORK, New York, 10022 Restaurant
2011959-DCA Inactive Business 2014-08-13 No data 2020-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
190726000116 2019-07-26 CERTIFICATE OF CHANGE 2019-07-26
190710000538 2019-07-10 CERTIFICATE OF AMENDMENT 2019-07-10
110920000261 2011-09-20 CERTIFICATE OF PUBLICATION 2011-09-20
110725000790 2011-07-25 APPLICATION OF AUTHORITY 2011-07-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-15 No data 928 BROADWAY, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-30 No data 928 BROADWAY, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174773 SWC-CIN-INT CREDITED 2020-04-10 350.7900085449219 Sidewalk Cafe Interest for Consent Fee
3165329 SWC-CON-ONL CREDITED 2020-03-03 5378.1298828125 Sidewalk Cafe Consent Fee
2998702 SWC-CON-ONL INVOICED 2019-03-06 5257.22021484375 Sidewalk Cafe Consent Fee
2942198 SWC-CON-ONL INVOICED 2018-12-11 0.009999999776483 Sidewalk Cafe Consent Fee
2914532 SWC-CON CREDITED 2018-10-23 445 Petition For Revocable Consent Fee
2914531 RENEWAL INVOICED 2018-10-23 510 Two-Year License Fee
2773776 SWC-CIN-INT INVOICED 2018-04-10 336.5400085449219 Sidewalk Cafe Interest for Consent Fee
2753302 SWC-CON-ONL INVOICED 2018-03-01 5159.18994140625 Sidewalk Cafe Consent Fee
2590779 SWC-CIN-INT INVOICED 2017-04-15 329.6099853515625 Sidewalk Cafe Interest for Consent Fee
2556949 SWC-CON-ONL INVOICED 2017-02-21 5053.080078125 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3876607703 2020-05-01 0202 PPP 590 MADISON AVENUE NYC, NYC, NY, 10022
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 120
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 589134
Loan Approval Amount (current) 589134
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NYC, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295751.11
Forgiveness Paid Date 2021-07-26
8122298502 2021-03-09 0202 PPS 928 Broadway Frnt 1, New York, NY, 10010-8105
Loan Status Date 2024-03-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 824474
Loan Approval Amount (current) 824474
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
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, 10010-8105
Project Congressional District NY-12
Number of Employees 73
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 781913.73
Forgiveness Paid Date 2023-09-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State