Search icon

217 HILLSIDE CHICKEN CORP.

Company Details

Name: 217 HILLSIDE CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Mar 2004 (21 years ago)
Entity Number: 3032127
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 217-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427
Principal Address: 2730 FREDERICK DOUGLASS BLVD, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 40-04 BOWNE ST, FLUSHING, NY, United States, 10039

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 217-10 HILLSIDE AVE, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2024-05-29 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-26 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-26 2006-03-24 Address 2730 FREDERICK DOUGLAS BLVD., NEW YORK, NY, 10039, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160127000120 2016-01-27 ANNULMENT OF DISSOLUTION 2016-01-27
DP-1948293 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
060324003159 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040326000314 2004-03-26 CERTIFICATE OF INCORPORATION 2004-03-26

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
141062.00
Total Face Value Of Loan:
141062.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
141062
Current Approval Amount:
141062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
142886.01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State