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

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

Form 5500 Series

Employer Identification Number (EIN):
451776459
Plan Year:
2023
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
824474.00
Total Face Value Of Loan:
824474.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
589134.00
Total Face Value Of Loan:
589134.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
589134
Current Approval Amount:
589134
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
295751.11
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
824474
Current Approval Amount:
824474
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
781913.73

Court Cases

Court Case Summary

Filing Date:
2025-03-27
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
ISAKOV
Party Role:
Plaintiff
Party Name:
OBIKA NY MADISON LLC
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State