Search icon

SOBA DADDY, INC.

Company claim

Is this your business?

Get access!

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
2025-07-01 2025-07-01 Address 251 WEST 55TH STREET, 1ST FL, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-07-01 2025-07-01 Address 405 EAST 14TH STREET, # 10E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2024-11-08 2025-07-01 Address 251 WEST 55TH STREET, 1ST FL, NEW YORK, NY, 10019, 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)
2024-11-08 2024-11-08 Address 405 EAST 14TH STREET, # 10E, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250701042075 2025-07-01 BIENNIAL STATEMENT 2025-07-01
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

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
720953.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
268835.00
Total Face Value Of Loan:
268835.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
194217.00
Total Face Value Of Loan:
194217.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$194,217
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$194,217
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$196,760.06
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $194,217
Jobs Reported:
16
Initial Approval Amount:
$268,835
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$268,835
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$271,788.5
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $268,831
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State