Search icon

FAMILY CHATEAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY CHATEAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2005 (20 years ago)
Entity Number: 3228949
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2496 POPPY ST, EAST MEADOW, NY, United States, 11554
Principal Address: 2496 POPPU ST, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAWRENCE LACHMAN DOS Process Agent 2496 POPPY ST, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
LAWRENCE LACHMAN Chief Executive Officer 2496 POPPY ST, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2007-08-09 2009-07-13 Address STATION PLAZA, WOODMERE, NY, 11598, USA (Type of address: Chief Executive Officer)
2007-08-09 2009-07-13 Address STATION PLAZA, WOODMERE, NY, 11598, USA (Type of address: Principal Executive Office)
2005-07-11 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-11 2007-08-09 Address 445 BROAD HOLLOW RD, SUITE 19, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110818002044 2011-08-18 BIENNIAL STATEMENT 2011-07-01
090713002121 2009-07-13 BIENNIAL STATEMENT 2009-07-01
070809003388 2007-08-09 BIENNIAL STATEMENT 2007-07-01
050711000796 2005-07-11 CERTIFICATE OF INCORPORATION 2005-07-11

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
18494.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
50862.00
Total Face Value Of Loan:
50862.00
Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
32875.00
Total Face Value Of Loan:
32875.00

Paycheck Protection Program

Jobs Reported:
100
Initial Approval Amount:
$32,875
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,875
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,175.7
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $19,230
Utilities: $2,700
Rent: $6,000
Healthcare: $4945
Jobs Reported:
10
Initial Approval Amount:
$50,862
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,862
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,581.13
Servicing Lender:
Itria Ventures LLC
Use of Proceeds:
Payroll: $50,860
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2024-04-17
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FAMILY CHATEAU, INC.
Party Role:
Defendant
Party Name:
RUBIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State