Search icon

IXHEL CORPORATION

Company Details

Name: IXHEL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Feb 2000 (25 years ago)
Entity Number: 2478744
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 368 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024
Principal Address: 304 W 89TH STREET, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 914-235-7050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 368 COLUMBUS AVENUE, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
CRISTINA CASTANEDA Chief Executive Officer 304 W 89TH STREET, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-109795 No data Alcohol sale 2024-07-10 2024-07-10 2026-07-31 368 COLUMBUS AVE, NEW YORK, New York, 10024 Restaurant
1392090-DCA Inactive Business 2011-05-24 No data 2021-05-15 No data No data
1085915-DCA Inactive Business 2001-06-25 No data 2011-05-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
080313002835 2008-03-13 BIENNIAL STATEMENT 2008-02-01
060823000721 2006-08-23 ANNULMENT OF DISSOLUTION 2006-08-23
DP-1707472 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
000228000721 2000-02-28 CERTIFICATE OF INCORPORATION 2000-02-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-05-21 No data 368 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-04-10 No data 368 COLUMBUS AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued 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
3174408 SWC-CIN-INT CREDITED 2020-04-10 940.0499877929688 Sidewalk Cafe Interest for Consent Fee
3165055 SWC-CON-ONL CREDITED 2020-03-03 14411.7099609375 Sidewalk Cafe Consent Fee
3023784 RENEWAL INVOICED 2019-04-30 510 Two-Year License Fee
3023785 SWC-CON CREDITED 2019-04-30 445 Petition For Revocable Consent Fee
2998432 SWC-CON-ONL INVOICED 2019-03-06 14087.7001953125 Sidewalk Cafe Consent Fee
2752852 SWC-CON-ONL INVOICED 2018-03-01 13825.01953125 Sidewalk Cafe Consent Fee
2615361 SWC-CON INVOICED 2017-05-23 445 Petition For Revocable Consent Fee
2615364 PLAN-FEE-EN INVOICED 2017-05-23 770 Department of City Planning Fee
2615360 RENEWAL INVOICED 2017-05-23 510 Two-Year License Fee
2590743 SWC-CIN-INT INVOICED 2017-04-15 883.22998046875 Sidewalk Cafe Interest for Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2015-04-10 Settlement (Pre-Hearing) RESPONDENT EXCEEDS NUMBER OF TABLES ALLOWED ON THE SIDEWALK CAF+ IN LICENSE/TEMPORARY OPERATING LETTER 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3164337707 2020-05-01 0202 PPP 101 W 69TH ST APT 1B, NEW YORK, NY, 10023
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 348078.19
Loan Approval Amount (current) 348078.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-0001
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 73418.66
Forgiveness Paid Date 2021-10-06
3494568705 2021-03-31 0202 PPS 101 W 69th St Apt 2D, New York, NY, 10023-5144
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 487308
Loan Approval Amount (current) 487308
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10023-5144
Project Congressional District NY-12
Number of Employees 41
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 491566.26
Forgiveness Paid Date 2022-02-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State