Search icon

CHAP A NOSH OF CEDARHURST, INC.

Company Details

Name: CHAP A NOSH OF CEDARHURST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1994 (31 years ago)
Entity Number: 1856980
ZIP code: 11559
County: Nassau
Place of Formation: New York
Address: 235 Mill Street, LAWRENCE, NY, United States, 11559

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHAP A NOSH OF CEDARHURST, INC. DOS Process Agent 235 Mill Street, LAWRENCE, NY, United States, 11559

Chief Executive Officer

Name Role Address
MURRAY PLAUT Chief Executive Officer 28 LORD AVE, LAWRENCE, NY, United States, 11559

History

Start date End date Type Value
2024-10-09 2024-10-09 Address 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-10-09 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-08-16 2024-10-09 Address 412 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
2023-08-16 2023-08-16 Address 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2023-08-16 2024-10-09 Address 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2016-10-26 2023-08-16 Address 412 CENTRAL AVENUE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-10-23 2016-10-26 Address 412 CENTRAL AVE, CEDARHURST, NY, 11516, USA (Type of address: Service of Process)
1998-10-23 2023-08-16 Address 28 LORD AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1994-10-04 2023-08-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-10-04 1998-10-23 Address 412 CENTRAL AVE., CEDARHURST, NY, 11516, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003324 2024-10-09 BIENNIAL STATEMENT 2024-10-09
230816001578 2023-08-16 BIENNIAL STATEMENT 2022-10-01
161026006318 2016-10-26 BIENNIAL STATEMENT 2016-10-01
141021006334 2014-10-21 BIENNIAL STATEMENT 2014-10-01
121101002413 2012-11-01 BIENNIAL STATEMENT 2012-10-01
101014002227 2010-10-14 BIENNIAL STATEMENT 2010-10-01
080924002550 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060929002420 2006-09-29 BIENNIAL STATEMENT 2006-10-01
041116002874 2004-11-16 BIENNIAL STATEMENT 2004-10-01
020923002303 2002-09-23 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8910878402 2021-02-14 0235 PPS 412 Central Ave, Cedarhurst, NY, 11516-1907
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 809529
Loan Approval Amount (current) 809529
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1907
Project Congressional District NY-04
Number of Employees 159
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 820330.11
Forgiveness Paid Date 2022-06-29
5493127300 2020-04-30 0235 PPP 412 CENTRAL AVENUE, CEDARHURST, NY, 11516
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596175
Loan Approval Amount (current) 596175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address CEDARHURST, NASSAU, NY, 11516-0001
Project Congressional District NY-04
Number of Employees 171
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 605321.79
Forgiveness Paid Date 2021-11-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1631081 Interstate 2024-11-13 2433 2023 2 2 Private(Property)
Legal Name CHAP A NOSH OF CEDARHURST INC
DBA Name -
Physical Address 235 MILL ST, LAWRENCE, NY, 11559, US
Mailing Address 235 MILL ST, LAWRENCE, NY, 11559, US
Phone (516) 374-5100
Fax (516) 374-5122
E-mail CHAPOFCED@YAHOO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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 0
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 0
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

Date of last update: 15 Mar 2025

Sources: New York Secretary of State