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

Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46991
Current Approval Amount:
46991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47602.53
Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65666
Current Approval Amount:
65666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66029.41

Court Cases

Court Case Summary

Filing Date:
2018-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
O'ROURKE
Party Role:
Plaintiff
Party Name:
AKAMI INC
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ZHANG,
Party Role:
Plaintiff
Party Name:
AKAMI INC
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State