Search icon

KOBE'S WORLD LLC

Company Details

Name: KOBE'S WORLD LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jun 2014 (11 years ago)
Entity Number: 4594396
ZIP code: 10040
County: New York
Place of Formation: New York
Address: 162 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Contact Details

Phone +1 212-942-6699

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 162 DYCKMAN STREET, NEW YORK, NY, United States, 10040

Licenses

Number Status Type Date End date
2013257-DCA Active Business 2014-09-11 2024-06-30
2013247-DCA Active Business 2014-09-11 2024-12-31
2013256-DCA Active Business 2014-09-11 2025-07-31

Filings

Filing Number Date Filed Type Effective Date
200605060364 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190603062596 2019-06-03 BIENNIAL STATEMENT 2018-06-01
140618010295 2014-06-18 ARTICLES OF ORGANIZATION 2014-06-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-01-18 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-09-10 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-08-14 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-20 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-07 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-10 No data 162 DYCKMAN ST, Manhattan, NEW YORK, NY, 10040 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
3671781 RENEWAL INVOICED 2023-07-20 340 Secondhand Dealer General License Renewal Fee
3585693 LL VIO INVOICED 2023-01-23 600 LL - License Violation
3573071 RENEWAL INVOICED 2022-12-28 340 Electronics Store Renewal
3455699 RENEWAL INVOICED 2022-06-14 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3370732 LL VIO INVOICED 2021-09-16 500 LL - License Violation
3357517 DCA-SUS CREDITED 2021-08-05 425 Suspense Account
3352668 RENEWAL INVOICED 2021-07-22 340 Secondhand Dealer General License Renewal Fee
3351741 LICENSE CREDITED 2021-07-20 85 Secondhand Dealer General License Fee
3351740 BLUEDOT CREDITED 2021-07-20 340 Secondhand Dealer General License Blue Dot Fee
3310703 RENEWAL INVOICED 2021-03-21 340 Electronics Store Renewal

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-01-18 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2023-01-18 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data
2021-09-10 Pleaded FAILED TO KEEP ELECTONIC RECORDS OF PURCHASES AND SALES 1 1 No data No data
2021-09-10 Pleaded RECORDS ARE NOT AVAILABLE FOR INSPECTION 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3019297701 2020-05-01 0202 PPP 162 DYCKMAN ST, NEW YORK, NY, 10040
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6435
Loan Approval Amount (current) 6435
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10040-0001
Project Congressional District NY-13
Number of Employees 2
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 6516.81
Forgiveness Paid Date 2021-08-12
4135718400 2021-02-06 0202 PPS 162 Dyckman St, New York, NY, 10040-1004
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) 6387
Loan Approval Amount (current) 6387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10040-1004
Project Congressional District NY-13
Number of Employees 2
NAICS code 443142
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 6450.46
Forgiveness Paid Date 2022-02-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State