Search icon

SACRED CHOW, INC.

Company Details

Name: SACRED CHOW, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1995 (30 years ago)
Entity Number: 1880891
ZIP code: 10012
County: New York
Place of Formation: New York
Principal Address: 227 SULLIVAN ST, NEW YORK, NY, United States, 10012
Address: 227 SULLIVAN ST, SACRED CHOW, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
SACRED CHOW, INC. DOS Process Agent 227 SULLIVAN ST, SACRED CHOW, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
CLIFF PREEFER Chief Executive Officer 227 SULLIVAN ST, NEW YORK, NY, United States, 10012

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JJSZD2UTB2Z7
CAGE Code:
8ZJE0
UEI Expiration Date:
2022-07-06

Business Information

Division Name:
SACRED CHOW, INC.
Division Number:
CHO
Activation Date:
2021-04-22
Initial Registration Date:
2021-03-26

History

Start date End date Type Value
2005-06-07 2013-01-09 Address 227 SULLIVAN ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1997-07-29 2005-06-07 Address 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1997-07-29 2005-06-07 Address 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1997-07-29 2005-06-07 Address 522 HUDSON STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1995-01-03 1997-07-29 Address 950 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130109006959 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110223000805 2011-02-23 ANNULMENT OF DISSOLUTION 2011-02-23
DP-1810693 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
090213003384 2009-02-13 BIENNIAL STATEMENT 2009-01-01
070710002371 2007-07-10 BIENNIAL STATEMENT 2007-01-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118700.00
Total Face Value Of Loan:
364900.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10622.00
Total Face Value Of Loan:
10622.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
75048296
Mark:
SACRED CHOW ANIMAL FREE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-01-25
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SACRED CHOW ANIMAL FREE

Goods And Services

For:
carry out and eat in restaurant services
First Use:
1995-06-12
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10622
Current Approval Amount:
10622
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10698.83

Date of last update: 14 Mar 2025

Sources: New York Secretary of State