Search icon

AKAMI INC

Company Details

Name: AKAMI INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 2014 (11 years ago)
Entity Number: 4608355
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 1771 FIRST AVE, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
LIANG JIN ZHUO Agent 1771 FIRST AVE, NEW YORK, NY, 10128

DOS Process Agent

Name Role Address
LIANG JIN ZHUO DOS Process Agent 1771 FIRST AVE, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140773 Alcohol sale 2023-02-28 2023-02-28 2025-02-28 1771 1ST AVE, NEW YORK, New York, 10128 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140717010311 2014-07-17 CERTIFICATE OF INCORPORATION 2014-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7446288109 2020-07-23 0202 PPP 1771 First Ave, New York, NY, 10128-5276
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) 46991
Loan Approval Amount (current) 46991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
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, 10128-5276
Project Congressional District NY-12
Number of Employees 10
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47602.53
Forgiveness Paid Date 2021-11-17
2914308504 2021-02-22 0202 PPS 1771 1st Ave, New York, NY, 10128-5920
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65666
Loan Approval Amount (current) 65666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 10128-5920
Project Congressional District NY-12
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66029.41
Forgiveness Paid Date 2021-09-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504946 Fair Labor Standards Act 2015-06-24 motion before trial
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 defendant
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-24
Termination Date 2019-09-26
Date Issue Joined 2017-10-18
Pretrial Conference Date 2017-11-17
Section 0201
Sub Section FL
Status Terminated

Parties

Name ZHANG,
Role Plaintiff
Name AKAMI INC
Role Defendant
1809737 Americans with Disabilities Act - Other 2018-10-23 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor 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 2018-10-23
Termination Date 2019-10-15
Date Issue Joined 2019-02-01
Section 1331
Sub Section CV
Status Terminated

Parties

Name O'ROURKE
Role Plaintiff
Name AKAMI INC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State