Search icon

CHICKEN CARNIVAL, INC.

Company Details

Name: CHICKEN CARNIVAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Mar 1991 (34 years ago)
Entity Number: 1514688
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1385 jerusalem ave, n. merrick, NE, United States, 11566
Principal Address: 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES SPANOPOLOUS DOS Process Agent 1385 jerusalem ave, n. merrick, NE, United States, 11566

Chief Executive Officer

Name Role Address
JAMES SPANOPOULOS JR Chief Executive Officer 955 OAKS DRIVE, FRANKLIN SQUARE, NY, United States, 11010

History

Start date End date Type Value
2024-04-15 2024-04-15 Address 955 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1995-03-17 2024-04-15 Address 955 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
1994-04-14 1995-03-17 Address 1385 JERUSALEM AVENUE, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1994-04-14 2024-04-15 Address 955 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
1993-08-12 1994-04-14 Address 955 OAKS DRIVE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1993-08-12 1994-04-14 Address 253 KENSINGTON ROAD SOUTH, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
1991-03-08 1994-04-14 Address 253 KENSINGTON ROAD SOUTH, GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)
1991-03-08 2024-04-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240415001741 2024-04-15 BIENNIAL STATEMENT 2024-04-15
130321002050 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110425003179 2011-04-25 BIENNIAL STATEMENT 2011-03-01
090326002220 2009-03-26 BIENNIAL STATEMENT 2009-03-01
070417003165 2007-04-17 BIENNIAL STATEMENT 2007-03-01
050513002526 2005-05-13 BIENNIAL STATEMENT 2005-03-01
030312002589 2003-03-12 BIENNIAL STATEMENT 2003-03-01
010319002262 2001-03-19 BIENNIAL STATEMENT 2001-03-01
990507002426 1999-05-07 BIENNIAL STATEMENT 1999-03-01
970423002392 1997-04-23 BIENNIAL STATEMENT 1997-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-09-30 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-05-10 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2024-02-14 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2024-01-08 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans
2023-04-06 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs
2022-03-04 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-09-29 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 13A - Adequate, leakproof, non-absorbent, vermin-proof, covered containers not provided where needed
2021-09-01 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)
2021-05-17 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-11-21 No data 1385 JERUSALEM AVENUE, NORTH MERRICK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6716517008 2020-04-07 0235 PPP 1385 JERUSALEM AVE, MERRICK, NY, 11566-1342
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6500
Loan Approval Amount (current) 6500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MERRICK, NASSAU, NY, 11566-1342
Project Congressional District NY-04
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6556.27
Forgiveness Paid Date 2021-03-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State