Search icon

365 SEKI INC.

Company Details

Name: 365 SEKI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 2014 (11 years ago)
Entity Number: 4578724
ZIP code: 10065
County: Kings
Place of Formation: New York
Address: 1143 1ST AVE., NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1143 1ST AVE., NEW YORK, NY, United States, 10065

Licenses

Number Type Date Last renew date End date Address Description
0340-23-138887 Alcohol sale 2023-06-30 2023-06-30 2025-08-31 365 367 W 46TH ST, NEW YORK, New York, 10036 Restaurant
0423-23-138500 Alcohol sale 2023-06-30 2023-06-30 2025-08-31 365 367 W 46TH ST, NEW YORK, New York, 10036 Additional Bar

Filings

Filing Number Date Filed Type Effective Date
140516000550 2014-05-16 CERTIFICATE OF INCORPORATION 2014-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4109948504 2021-02-25 0202 PPS 365 W 46th St, New York, NY, 10036-6718
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439323
Loan Approval Amount (current) 439323
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, 10036-6718
Project Congressional District NY-12
Number of Employees 32
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 443508.77
Forgiveness Paid Date 2022-02-14
1025627701 2020-05-01 0202 PPP 365 W 46TH ST, NEW YORK, NY, 10036
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201887
Loan Approval Amount (current) 201887
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, 10036-0001
Project Congressional District NY-12
Number of Employees 32
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 58381.86
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1806645 Fair Labor Standards Act 2018-07-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-07-24
Termination Date 2019-08-06
Date Issue Joined 2019-01-11
Pretrial Conference Date 2018-12-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name BAGGETT
Role Plaintiff
Name 365 SEKI INC.
Role Defendant
1601217 Fair Labor Standards Act 2016-02-17 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 2016-02-17
Termination Date 2017-03-15
Date Issue Joined 2016-04-25
Section 0201
Sub Section FL
Status Terminated

Parties

Name ATANASOSKA,
Role Plaintiff
Name 365 SEKI INC.
Role Defendant
1810456 Americans with Disabilities Act - Other 2018-11-09 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant 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 2018-11-09
Termination Date 2019-03-26
Date Issue Joined 2019-02-20
Section 1218
Sub Section 8
Status Terminated

Parties

Name NORRIS
Role Plaintiff
Name 365 SEKI INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State