Search icon

CHEF JAY, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEF JAY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 2005 (20 years ago)
Entity Number: 3260244
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 401 EAST STATE STREET,, SUITE 500, ITHACA, NY, United States, 14850
Principal Address: 21 BELVEDERE DRIVE, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 EAST STATE STREET,, SUITE 500, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
JOHN J DIETERSHAGEN Chief Executive Officer 159 AUBURN ROAD, LANSING, NY, United States, 14882

Form 5500 Series

Employer Identification Number (EIN):
203656481
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0340-21-318264 Alcohol sale 2023-10-30 2023-10-30 2025-10-31 3120 N TRIPHAMMER RD, LANSING, New York, 14882 Restaurant

History

Start date End date Type Value
2007-11-21 2011-10-05 Address 21 BELVEDERE DRIVE, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2007-11-21 2009-08-24 Address 21 BELVERDERE DRIVE, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140312002292 2014-03-12 BIENNIAL STATEMENT 2013-09-01
111005002037 2011-10-05 BIENNIAL STATEMENT 2011-09-01
090824002222 2009-08-24 BIENNIAL STATEMENT 2009-09-01
071121002908 2007-11-21 BIENNIAL STATEMENT 2007-09-01
050923000331 2005-09-23 CERTIFICATE OF INCORPORATION 2005-09-23

USAspending Awards / Financial Assistance

Date:
2021-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
289487.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
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:
224707.00
Total Face Value Of Loan:
224707.00
Date:
2020-04-07
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:
109250.00
Total Face Value Of Loan:
109250.00

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$109,250
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,250
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$110,540.05
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $109,250
Jobs Reported:
16
Initial Approval Amount:
$224,707
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,707
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$226,855.57
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $224,702
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State