Search icon

CHEFMOD, LLC

Company Details

Name: CHEFMOD, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2005 (20 years ago)
Entity Number: 3249111
ZIP code: 10528
County: New York
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2023-01-18 2023-08-03 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-01-18 2023-08-03 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2015-11-27 2023-01-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2015-11-27 2023-01-18 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2005-08-26 2015-11-27 Address ATTN: JOHN OLDWEILER, 85 FIFTH AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803000750 2023-08-03 BIENNIAL STATEMENT 2023-08-01
230118004490 2022-05-05 CERTIFICATE OF CHANGE BY ENTITY 2022-05-05
210802001528 2021-08-02 BIENNIAL STATEMENT 2021-08-02
190813060466 2019-08-13 BIENNIAL STATEMENT 2019-08-01
170802007289 2017-08-02 BIENNIAL STATEMENT 2017-08-01
151230002014 2015-12-30 BIENNIAL STATEMENT 2015-08-01
151127000065 2015-11-27 CERTIFICATE OF CHANGE 2015-11-27
150831000698 2015-08-31 CERTIFICATE OF PUBLICATION 2015-08-31
050826000797 2005-08-26 ARTICLES OF ORGANIZATION 2005-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4035317710 2020-05-01 0202 PPP 85 FIFTH AVENUE 14TH FLOOR, NEW YORK, NY, 10003
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63239
Loan Approval Amount (current) 63239
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10003-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63904.31
Forgiveness Paid Date 2021-05-27
3102148405 2021-02-04 0202 PPS 85 5th Ave Fl 14, New York, NY, 10003-3019
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110682
Loan Approval Amount (current) 110682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10003-3019
Project Congressional District NY-10
Number of Employees 6
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111625.07
Forgiveness Paid Date 2021-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State