Search icon

CHEEKY MONKEY, INC.

Company Details

Name: CHEEKY MONKEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2000 (25 years ago)
Entity Number: 2512315
ZIP code: 10281
County: New York
Place of Formation: New York
Address: 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281
Principal Address: C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FORTE MANAGEMENT DOS Process Agent 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, United States, 10281

Chief Executive Officer

Name Role Address
JACOB CHESSUM Chief Executive Officer C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, United States, 10281

Agent

Name Role Address
JENNIFER TEAS Agent 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-09-11 2024-09-11 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-11 Address 40 WALL STREET, SUITE #31B, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2023-02-28 2024-09-11 Address 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2023-02-28 2023-02-28 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-11 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2023-02-28 2024-09-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-23 2023-02-28 Address C/O FORTE MANAGEMENT LLC, 200 VESEY ST 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-02-28 Address 200 VESEY ST - 24TH FLOOR, NEW YORK, NY, 10281, USA (Type of address: Service of Process)
2018-05-31 2019-09-03 Address 170 VARICK ST FL 2, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-10-26 2019-09-23 Address C/O FORTE MANAGEMENT LLC, 170 VARICK ST 2 FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240911003549 2024-09-11 BIENNIAL STATEMENT 2024-09-11
230228002233 2023-02-28 BIENNIAL STATEMENT 2022-05-01
200504062200 2020-05-04 BIENNIAL STATEMENT 2020-05-01
190923002064 2019-09-23 AMENDMENT TO BIENNIAL STATEMENT 2018-05-01
190903000283 2019-09-03 CERTIFICATE OF CHANGE 2019-09-03
180531006287 2018-05-31 BIENNIAL STATEMENT 2018-05-01
161026002050 2016-10-26 BIENNIAL STATEMENT 2016-05-01
060516003374 2006-05-16 BIENNIAL STATEMENT 2006-05-01
040607002315 2004-06-07 BIENNIAL STATEMENT 2004-05-01
020510002763 2002-05-10 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5334078602 2021-03-20 0202 PPS 200 Vesey St Fl 24, New York, NY, 10281-1004
Loan Status Date 2022-08-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23332
Loan Approval Amount (current) 23332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10281-1004
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23636.27
Forgiveness Paid Date 2022-07-12
9775607004 2020-04-09 0202 PPP 200 VESEY ST FL 24 c/o FORTE MANAGEMENT, NEW YORK, NY, 10281-1004
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21734
Loan Approval Amount (current) 21734
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10281-1004
Project Congressional District NY-10
Number of Employees 2
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21975.75
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State