Search icon

CHOW DOWN, INC.

Company Details

Name: CHOW DOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1998 (27 years ago)
Entity Number: 2261255
ZIP code: 10279
County: New York
Place of Formation: New York
Address: C/O JOHN DEMPSEY, 233 BROADWAY - STE 780, NEW YORK, NY, United States, 10279

Contact Details

Phone +1 917-577-1827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOHN DEMPSEY, 233 BROADWAY - STE 780, NEW YORK, NY, United States, 10279

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-105623 No data Alcohol sale 2022-11-18 2022-11-18 2024-12-31 824 NINTH AVENUE, NEW YORK, New York, 10019 Restaurant
1309603-DCA Inactive Business 2009-02-20 No data 2020-04-22 No data No data

History

Start date End date Type Value
2022-11-22 2023-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-05-19 2022-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
980519000677 1998-05-19 CERTIFICATE OF INCORPORATION 1998-05-19

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 824 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 824 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174689 SWC-CIN-INT CREDITED 2020-04-10 737.25 Sidewalk Cafe Interest for Consent Fee
3164910 SWC-CON-ONL CREDITED 2020-03-03 11302.48046875 Sidewalk Cafe Consent Fee
3070459 SWC-CON INVOICED 2019-08-06 445 Petition For Revocable Consent Fee
3070458 RENEWAL INVOICED 2019-08-06 510 Two-Year License Fee
3015777 SWC-CIN-INT INVOICED 2019-04-10 720.6900024414062 Sidewalk Cafe Interest for Consent Fee
2998296 SWC-CON-ONL INVOICED 2019-03-06 11048.3701171875 Sidewalk Cafe Consent Fee
2939069 SWC-CIN-INT INVOICED 2018-12-05 707.239990234375 Sidewalk Cafe Interest for Consent Fee
2773449 SWC-CIN-INT CREDITED 2018-04-10 707.25 Sidewalk Cafe Interest for Consent Fee
2752660 SWC-CON-ONL INVOICED 2018-03-01 10842.3603515625 Sidewalk Cafe Consent Fee
2658127 SWC-CON CREDITED 2017-08-22 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4445938304 2021-01-23 0202 PPS 824 9th Ave, New York, NY, 10019-5554
Loan Status Date 2022-06-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486150
Loan Approval Amount (current) 486150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-5554
Project Congressional District NY-12
Number of Employees 37
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 492569.84
Forgiveness Paid Date 2022-05-26
4356847107 2020-04-13 0202 PPP 824 Ninth Ave, NEW YORK, NY, 10019-5554
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 347250
Loan Approval Amount (current) 347250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-5554
Project Congressional District NY-12
Number of Employees 31
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 312383.17
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604573 Americans with Disabilities Act - Other 2016-06-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-16
Termination Date 2016-08-22
Section 1218
Sub Section 8
Status Terminated

Parties

Name LAWRIE-JONES
Role Plaintiff
Name CHOW DOWN, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State