Search icon

WAGAMAMA USA 2015 LLC

Company Details

Name: WAGAMAMA USA 2015 LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Sep 2015 (10 years ago)
Entity Number: 4824802
ZIP code: 10005
County: Albany
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
c/o C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Licenses

Number Type Date Last renew date End date Address Description
0340-21-120877 Alcohol sale 2024-01-08 2024-01-08 2025-12-31 1345 6TH AVE, NEW YORK, New York, 10105 Restaurant
0340-22-108709 Alcohol sale 2022-12-29 2022-12-29 2024-12-31 605 3RD AVE, NEW YORK, New York, 10158 Restaurant

History

Start date End date Type Value
2023-09-06 2024-10-11 Address 251 LITTLE FALLS DRIVE, WILMINTON, DE, 19808, USA (Type of address: Service of Process)
2017-09-21 2023-09-06 Address 251 LITTLE FALLS DRIVE, WILMINTON, DE, 19808, USA (Type of address: Service of Process)
2015-09-24 2017-09-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241011001916 2024-10-10 CERTIFICATE OF CHANGE BY ENTITY 2024-10-10
230906003805 2023-09-06 BIENNIAL STATEMENT 2023-09-01
210921001053 2021-09-21 BIENNIAL STATEMENT 2021-09-21
190904060919 2019-09-04 BIENNIAL STATEMENT 2019-09-01
170921006032 2017-09-21 BIENNIAL STATEMENT 2017-09-01
151203000215 2015-12-03 CERTIFICATE OF PUBLICATION 2015-12-03
150924000619 2015-09-24 APPLICATION OF AUTHORITY 2015-09-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4430457205 2020-04-27 0202 PPP 450, Park Ave South, 8th Floor, New York, NY, 10016
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2270982
Loan Approval Amount (current) 2270982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10016-0001
Project Congressional District NY-12
Number of Employees 365
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2072109.3
Forgiveness Paid Date 2023-07-21
6146448505 2021-03-03 0202 PPS 450 Park Ave S Fl 8, New York, NY, 10016-7317
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48853
Servicing Lender Name Modern Bank, National Association
Servicing Lender Address 410 Park Ave, New York, NY, 10022
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, 10016-7317
Project Congressional District NY-12
Number of Employees 299
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48853
Originating Lender Name Modern Bank, National Association
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1845137.76
Forgiveness Paid Date 2023-07-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State