Search icon

CHANDAN SUBARNA CORP.

Company Details

Name: CHANDAN SUBARNA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2003 (22 years ago)
Entity Number: 2896848
ZIP code: 11377
County: Queens
Place of Formation: New York
Address: 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39-46 65TH PLACE, WOODSIDE, NY, United States, 11377

Chief Executive Officer

Name Role Address
CHANDAN K SENGUPTA Chief Executive Officer 110 W 145TH ST, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2024-03-28 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-14 2023-05-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-06 2021-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-09 2021-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-21 2021-11-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211116003563 2021-11-16 BIENNIAL STATEMENT 2021-11-16
180226006170 2018-02-26 BIENNIAL STATEMENT 2017-04-01
151202006361 2015-12-02 BIENNIAL STATEMENT 2015-04-01
110420002893 2011-04-20 BIENNIAL STATEMENT 2011-04-01
070412002714 2007-04-12 BIENNIAL STATEMENT 2007-04-01
051026002775 2005-10-26 BIENNIAL STATEMENT 2005-04-01
030421000305 2003-04-21 CERTIFICATE OF INCORPORATION 2003-04-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
190072 OL VIO INVOICED 2012-02-24 250 OL - Other Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3255628702 2021-03-31 0202 PPS 3946 65th Pl, Woodside, NY, 11377-3781
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) 342765
Loan Approval Amount (current) 342765
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
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 Y
Business Age Description Existing or more than 2 years old
Project Address Woodside, QUEENS, NY, 11377-3781
Project Congressional District NY-06
Number of Employees 40
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345778.86
Forgiveness Paid Date 2022-02-22
2781617709 2020-05-01 0202 PPP 41-23 Prospect Ave, DOUGLASTON, NY, 11363
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) 245842
Loan Approval Amount (current) 245842
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 DOUGLASTON, QUEENS, NY, 11363-0001
Project Congressional District NY-03
Number of Employees 400
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 248452.02
Forgiveness Paid Date 2021-05-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005740 Fair Labor Standards Act 2020-07-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-07-23
Termination Date 2021-04-21
Date Issue Joined 2020-08-20
Section 0201
Sub Section FL
Status Terminated

Parties

Name GUILLEN
Role Plaintiff
Name CHANDAN SUBARNA CORP.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State