Search icon

FELIX CHAVEZ INC.

Company Details

Name: FELIX CHAVEZ INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 1993 (32 years ago)
Entity Number: 1742972
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
FELIX CHAVEZ Chief Executive Officer 153 WEST 27TH STREET, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1997-09-22 2001-09-20 Address 109 W. 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1997-09-22 2001-09-20 Address 109 W. 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1997-09-22 2001-09-20 Address 109 W. 27TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1993-07-20 1997-09-22 Address 109 WEST 27TH STREET SUITE 5A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030718002296 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010920002514 2001-09-20 BIENNIAL STATEMENT 2001-07-01
991005002480 1999-10-05 BIENNIAL STATEMENT 1999-07-01
970922002038 1997-09-22 BIENNIAL STATEMENT 1997-07-01
930720000366 1993-07-20 CERTIFICATE OF INCORPORATION 1993-07-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335335188 0215000 2012-07-16 115 BROADWAY, NEW YORK, NY, 10006
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2012-07-16
Case Closed 2014-01-27

Related Activity

Type Complaint
Activity Nr 422090
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-07-31
Abatement Due Date 2012-09-12
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2012-08-29
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: a) 115 Broadway, New york, NY 10016 - The employer did not develop and implement a written hazard communication program for employees using hazardous substances to include but not limited to ammonia, toluene and xylene. The condition was noted on or about 07/16/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-07-31
Abatement Due Date 2012-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-29
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a material safety data sheet in the workplace for each hazardous chemical which they use: a) 115 Broadway, New York, NY 10016., Employees use and are exposed to hazardous substances including but not limited to ammonia, toluene and xylene. The employer did not have material safety data sheets for such chemicals. The condition was noted on or about 07/16/12. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-07-31
Abatement Due Date 2012-09-12
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-08-29
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided information and training as specified in 29 CFR 1910.1200(h)(2) and (3) on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard was introduced into their work area: a) 115 Broadway, New York, NY 10006 - Employees use and are exposed to hazardous substances including but not limited to ammonia, toluene and xylene. The employer did not ensure that employees were provided information and training on the hazards of the chemicals they work with. The condition was noted on or about 07/16/12. Abatement Note Information and training shall include: - the location and availability of the written hazard communication program; - the physical and health hazards of the chemicals used; - explanation of Material Safety Data Sheets (MSDS); - methods and observations used to detect the presence of hazardous chemicals and required emergency response. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6374067406 2020-05-14 0202 PPP 21-21 41st Avenue, LONG ISLAND CITY, NY, 11101
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10380
Loan Approval Amount (current) 10380
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LONG ISLAND CITY, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10525.61
Forgiveness Paid Date 2021-10-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State