Search icon

CHRISNICK FOODS CORP.

Company claim

Is this your business?

Get access!

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
439558.00
Total Face Value Of Loan:
439558.00
Date:
2020-04-13
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:
326392.00
Total Face Value Of Loan:
326392.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439558
Current Approval Amount:
439558
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
443990.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State