Search icon

SOBA DADDY, INC.

Company Details

Name: SOBA DADDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jul 2015 (10 years ago)
Entity Number: 4785100
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 18 EAST 41ST STREET, SUITE 1800, NEW YORK, NY, United States, 10017
Principal Address: 251 WEST 55TH STREET, 1ST FL, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHIGERU NISHIDA Chief Executive Officer 251 WEST 55TH STREET, 1ST FL, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
W&E HOSPITALITY, INC. DOS Process Agent 18 EAST 41ST STREET, SUITE 1800, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104713 Alcohol sale 2024-06-26 2024-06-26 2026-02-28 251 W 55TH ST, NEW YORK, New York, 10019 Restaurant

History

Start date End date Type Value
2024-11-08 2024-11-08 Address 405 EAST 14TH STREET, # 10E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-08 Address 251 WEST 55TH STREET, 1ST FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-01 2024-11-08 Address 405 EAST 14TH STREET, # 10E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2021-02-01 2024-11-08 Address 18 EAST 41ST STREET, SUITE 1800, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2015-07-06 2023-08-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-06 2024-11-08 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-07-06 2021-02-01 Address 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241108002843 2024-11-08 BIENNIAL STATEMENT 2024-11-08
220426003728 2022-04-26 BIENNIAL STATEMENT 2021-07-01
210201061057 2021-02-01 BIENNIAL STATEMENT 2019-07-01
150706010295 2015-07-06 CERTIFICATE OF INCORPORATION 2015-07-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3901828709 2021-03-31 0202 PPS 251 W 55th St Fl 1, New York, NY, 10019-5202
Loan Status Date 2022-06-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 268835
Loan Approval Amount (current) 268835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
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, 10019-5202
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 271788.5
Forgiveness Paid Date 2022-05-26
2335127704 2020-05-01 0202 PPP 251 W 55th St, New York, NY, 10019
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) 194217
Loan Approval Amount (current) 194217
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, 10019-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722511
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 196760.06
Forgiveness Paid Date 2021-08-26

Date of last update: 08 Mar 2025

Sources: New York Secretary of State