Search icon

WORLD OF CHANTILLY, INC.

Company Details

Name: WORLD OF CHANTILLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1991 (34 years ago)
Entity Number: 1539487
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL FAKS Chief Executive Officer 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4302 FARRAGUT ROAD, BROOKLYN, NY, United States, 11203

History

Start date End date Type Value
2024-01-04 2024-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-03 2023-11-03 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2023-11-03 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-27 2023-11-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2023-06-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-05-28 2023-11-03 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2009-05-28 2023-11-03 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
1993-07-27 2009-05-28 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-07-27 2009-05-28 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1992-11-23 2009-05-28 Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231103001598 2023-11-03 BIENNIAL STATEMENT 2023-04-01
190909060196 2019-09-09 BIENNIAL STATEMENT 2019-04-01
150504006026 2015-05-04 BIENNIAL STATEMENT 2015-04-01
130404007011 2013-04-04 BIENNIAL STATEMENT 2013-04-01
090528002645 2009-05-28 BIENNIAL STATEMENT 2009-04-01
070711002669 2007-07-11 BIENNIAL STATEMENT 2007-04-01
930727002438 1993-07-27 BIENNIAL STATEMENT 1993-04-01
921123002117 1992-11-23 BIENNIAL STATEMENT 1992-04-01
910411000129 1991-04-11 CERTIFICATE OF INCORPORATION 1991-04-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-08-28 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 A Food Inspection Department of Agriculture and Markets No data
2024-05-09 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 15H - Air line ventilation covers on the ceiling in the packaging, cookies, dough processing and decoration area are dust laden.
2024-03-06 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 09A - Hand wash station #4 behind oven in the bakery area is observed to have unclean surfaces and soiled faucet. - Handwash facility #3 in the dough processing area is observed to lack cold and hot water.
2023-05-09 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 A Food Inspection Department of Agriculture and Markets No data
2023-03-16 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 11A - Food workers in the decoration ready-to-eat area are not taking precautions to prevent contamination of foods as follows: Cell phone is stored on counters and shelves in exposed, ready-to-eat food preparation areas.
2023-01-23 WORLD OF CHANTILLY 4302 FARRAGUT RD, BROOKLYN, Kings, NY, 11203 C Food Inspection Department of Agriculture and Markets 16A - The pest strips in the dough processing area are improperly handled as follows: the product is hanging on various dough processing machines.

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
247478 CNV_SI INVOICED 2001-02-24 10 SI - Certificate of Inspection fee (scales)
247479 CNV_SI INVOICED 2001-02-24 10 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3681317209 2020-04-27 0202 PPP 4302 FARRAGUT RD, BROOKLYN, NY, 11203
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439748
Loan Approval Amount (current) 439748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 49
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 445928.57
Forgiveness Paid Date 2021-10-04
9113838403 2021-02-16 0202 PPS 4302 Farragut Rd, Brooklyn, NY, 11203-6520
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439748
Loan Approval Amount (current) 439748
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11203-6520
Project Congressional District NY-09
Number of Employees 49
NAICS code 311812
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 444290.05
Forgiveness Paid Date 2022-03-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1727491 Intrastate Non-Hazmat 2008-01-16 70000 2007 2 2 Private(Property)
Legal Name WORLD OF CHANTILLY
DBA Name -
Physical Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, US
Mailing Address 4302 FARRAGUT ROAD, BROOKLYN, NY, 11203, US
Phone (718) 859-1110
Fax (718) 859-1303
E-mail MMURPHY@TRUCKKINGINTL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 1
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 13
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 2
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection MC71000503
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-04-18
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISU
License plate of the main unit 83385MG
License state of the main unit NY
Vehicle Identification Number of the main unit JALB4W172B7402543
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 5
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 1
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-04-18
Code of the violation 3939H
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperable head lamps
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-18
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-18
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-18
Code of the violation 39355A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation ABS required on all CMVs with hydraulic brakes manufactured after February 1999
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-04-18
Code of the violation 39141A1NPH
Name of the BASIC Driver Fitness
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Operating a property-carrying vehicle without possessing a valid medical certificate - no previous history
The description of the violation group Medical Certificate
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State