Search icon

SYDNEY'S CHEW CHOO INC.

Company Details

Name: SYDNEY'S CHEW CHOO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1995 (30 years ago)
Date of dissolution: 06 Jun 2023
Entity Number: 1964354
ZIP code: 11978
County: Nassau
Place of Formation: New York
Address: 509 DUNE ROAD, PO BOX 902, WEST HAMPTON BEACH, NY, United States, 11978

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SUSAN WENACUR DOS Process Agent 509 DUNE ROAD, PO BOX 902, WEST HAMPTON BEACH, NY, United States, 11978

Chief Executive Officer

Name Role Address
SUSAN WENACUR Chief Executive Officer 509 DUNE ROAD, PO BOX 902, WEST HAMPTON BEACH, NY, United States, 11978

History

Start date End date Type Value
2023-05-30 2023-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2000-01-12 2023-06-06 Address 509 DUNE ROAD, PO BOX 902, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
2000-01-12 2023-06-06 Address 509 DUNE ROAD, PO BOX 902, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)
1998-02-26 2000-01-12 Address 26 RIVIERA DR E, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1998-02-26 2000-01-12 Address 26 RIVIERA DR E, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1998-02-26 2000-01-12 Address 26 RIVIERA DR E, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1995-10-13 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-10-13 1998-02-26 Address 26 SAGAMORE WAY SOUTH, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230606000222 2023-05-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-30
111114002742 2011-11-14 BIENNIAL STATEMENT 2011-10-01
091211002679 2009-12-11 BIENNIAL STATEMENT 2009-10-01
071022002115 2007-10-22 BIENNIAL STATEMENT 2007-10-01
060110003264 2006-01-10 BIENNIAL STATEMENT 2005-10-01
031105002788 2003-11-05 BIENNIAL STATEMENT 2003-10-01
011025002229 2001-10-25 BIENNIAL STATEMENT 2001-10-01
000112002520 2000-01-12 BIENNIAL STATEMENT 1999-10-01
980226002113 1998-02-26 BIENNIAL STATEMENT 1997-10-01
951013000049 1995-10-13 CERTIFICATE OF INCORPORATION 1995-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369848805 2021-04-14 0202 PPP 688 Avenue of the Americas N/A, New York, NY, 10010-5118
Loan Status Date 2022-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16331
Loan Approval Amount (current) 16331
Undisbursed Amount 0
Franchise Name Auntie Anne's
Lender Location ID 124336
Servicing Lender Name Blue Ridge Bank, National Association
Servicing Lender Address 1 E Market St Imperial Plaza, MARTINSVILLE, VA, 24112
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5118
Project Congressional District NY-12
Number of Employees 12
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16545.12
Forgiveness Paid Date 2022-10-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State