Search icon

CHECKERS LLC

Company Details

Name: CHECKERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 02 Mar 1998 (27 years ago)
Entity Number: 2234002
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 75A HOYT ST, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 75A HOYT ST, BROOKLYN, NY, United States, 11217

History

Start date End date Type Value
1998-03-02 2000-04-06 Address 214 EAST 12TH STREET, APT. 3, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020228002377 2002-02-28 BIENNIAL STATEMENT 2002-03-01
000406002370 2000-04-06 BIENNIAL STATEMENT 2000-03-01
980731000150 1998-07-31 AFFIDAVIT OF PUBLICATION 1998-07-31
980724000667 1998-07-24 AFFIDAVIT OF PUBLICATION 1998-07-24
980302000547 1998-03-02 ARTICLES OF ORGANIZATION 1998-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-04-14 No data 461 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-16 No data 2430 HEMPSTEAD TURNPIKE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-12-16 No data 600 HEMPSTEAD TURNPIKE, ELMONT Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14C - Pesticide application not supervised by a certified applicator
2024-09-09 No data 635 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2024-08-26 No data 635 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-08-02 No data 635 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12A - Hot, cold running water not provided, pressure inadequate
2024-07-22 No data 635 OLD COUNTRY ROAD, WESTBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-11-30 No data 2430 HEMPSTEAD TURNPIKE, EAST MEADOW Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14B - Effective measures not used to control entrance (rodent-, insect-proof contruction). Harborage areas available for rodents, insects and other vermin
2023-10-19 No data 461 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2023-09-27 No data 461 FULTON AVENUE, HEMPSTEAD Not Critical Violation Food Service Establishment Inspections New York State Department of Health 12D - Toilet facilities inadequate, inconvenient, dirty, in disrepair, toilet paper missing, not self-closing doors, missing hand wash signs

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667737202 2020-04-28 0235 PPP 7 West Suffolk Ave, Central Islip, NY, 11722
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Central Islip, SUFFOLK, NY, 11722-0001
Project Congressional District NY-02
Number of Employees 16
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35231.9
Forgiveness Paid Date 2021-07-28

Date of last update: 31 Mar 2025

Sources: New York Secretary of State