Search icon

OBED CORP

Company Details

Name: OBED CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 2019 (6 years ago)
Entity Number: 5570683
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 510 JERICHO TPKE, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 510 JERICHO TPKE, SYOSSET, NY, United States, 11791

Chief Executive Officer

Name Role Address
HAE SOOK KIM Chief Executive Officer 510 JERICHO TPKE, SYOSSET, NY, United States, 11791

Licenses

Number Type Date Last renew date End date Address Description
0100-23-123452 Alcohol sale 2023-03-07 2023-03-07 2026-02-28 510 JERICHO TPKE, SYOSSET, New York, 11791 Liquor Store

Filings

Filing Number Date Filed Type Effective Date
210602061249 2021-06-02 BIENNIAL STATEMENT 2021-06-01
190614010075 2019-06-14 CERTIFICATE OF INCORPORATION 2019-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3775208502 2021-02-24 0235 PPP 510 Jericho Tpke, Syosset, NY, 11791-4520
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30717
Loan Approval Amount (current) 30717
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124289
Servicing Lender Name First IC Bank
Servicing Lender Address 5593 Buford Hwy, DORAVILLE, GA, 30340-1225
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syosset, NASSAU, NY, 11791-4520
Project Congressional District NY-03
Number of Employees 5
NAICS code 445310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124289
Originating Lender Name First IC Bank
Originating Lender Address DORAVILLE, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31083.92
Forgiveness Paid Date 2022-05-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State