Search icon

CHRISNICK FOODS CORP.

Company Details

Name: CHRISNICK FOODS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1996 (29 years ago)
Entity Number: 2052651
ZIP code: 10804
County: New York
Place of Formation: New York
Address: 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
CORTESIA NORMAN Chief Executive Officer 1333A NORTH AVE, #433, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2008-09-11 2017-10-18 Address MCDONALDS, 966 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2004-09-20 2017-10-18 Address MCDONALD'S, 966 3RD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2004-09-20 2017-10-18 Address 1333A NORTH AVE, PO BOX 433, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer)
2002-08-13 2008-09-11 Address 10 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2002-08-13 2004-09-20 Address MCDONALD'S, PMB 433, 1333A NORTH AVE, NEW ROCHELLE, NY, 10804, 2120, USA (Type of address: Chief Executive Officer)
2002-08-13 2004-09-20 Address 10 CROFT TERRACE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office)
2000-10-16 2002-08-13 Address 7 W BROAD ST, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-08-13 Address 47 VERNON PARKWAY, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)
2000-03-01 2000-10-16 Address 47 VERNON PARKWAY, MOUNT VERNON, NY, 10552, USA (Type of address: Chief Executive Officer)
2000-03-01 2002-08-13 Address 47 VERNON PARKWAY, MOUNT VERNON, NY, 10552, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171018002000 2017-10-18 BIENNIAL STATEMENT 2016-07-01
080911002256 2008-09-11 BIENNIAL STATEMENT 2008-07-01
060913002510 2006-09-13 BIENNIAL STATEMENT 2006-07-01
040920003224 2004-09-20 BIENNIAL STATEMENT 2004-07-01
020813002206 2002-08-13 BIENNIAL STATEMENT 2002-07-01
001016002087 2000-10-16 BIENNIAL STATEMENT 2000-07-01
000301002839 2000-03-01 BIENNIAL STATEMENT 1998-07-01
981027000111 1998-10-27 CERTIFICATE OF AMENDMENT 1998-10-27
970618000542 1997-06-18 CERTIFICATE OF CHANGE 1997-06-18
960730000418 1996-07-30 CERTIFICATE OF INCORPORATION 1996-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7225778905 2021-05-07 0202 PPS 1540 Westchester Ave, Bronx, NY, 10472-2911
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 439558
Loan Approval Amount (current) 439558
Undisbursed Amount 0
Franchise Name McDonalds
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 Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10472-2911
Project Congressional District NY-14
Number of Employees 74
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 443990.21
Forgiveness Paid Date 2022-05-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State