Search icon

DLS CHICKEN CORP.

Company Details

Name: DLS CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288782
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-787-6631

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMETRI PAPAS Chief Executive Officer 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 355 AMSTERDAM AVE, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0240-21-122209 No data Alcohol sale 2023-12-20 2023-12-20 2025-04-30 355 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
2000013-DCA Inactive Business 2013-10-15 No data 2013-11-14 No data No data
1246104-DCA Inactive Business 2007-01-05 No data 2020-03-26 No data No data

History

Start date End date Type Value
2005-12-05 2022-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-12-05 2007-12-12 Address 351 AMSTERDAM AVENUE, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140115002476 2014-01-15 BIENNIAL STATEMENT 2013-12-01
120111003021 2012-01-11 BIENNIAL STATEMENT 2011-12-01
100119002147 2010-01-19 BIENNIAL STATEMENT 2009-12-01
071212002398 2007-12-12 BIENNIAL STATEMENT 2007-12-01
051205000721 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-05-16 No data 355 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-10-24 No data 355 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-09 No data 355 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175057 SWC-CIN-INT CREDITED 2020-04-10 819.4500122070312 Sidewalk Cafe Interest for Consent Fee
3164829 SWC-CON-ONL CREDITED 2020-03-03 12562.98046875 Sidewalk Cafe Consent Fee
3150823 RENEWAL INVOICED 2020-01-30 510 Two-Year License Fee
3150824 SWC-CON INVOICED 2020-01-30 445 Petition For Revocable Consent Fee
3015345 SWC-CIN-INT INVOICED 2019-04-10 801.030029296875 Sidewalk Cafe Interest for Consent Fee
2998227 SWC-CON-ONL INVOICED 2019-03-06 12280.5302734375 Sidewalk Cafe Consent Fee
2833600 SWC-CIN-INT INVOICED 2018-08-27 0.050000000745058 Sidewalk Cafe Interest for Consent Fee
2773621 SWC-CIN-INT INVOICED 2018-04-10 786.0900268554688 Sidewalk Cafe Interest for Consent Fee
2752573 SWC-CON-ONL INVOICED 2018-03-01 12051.5498046875 Sidewalk Cafe Consent Fee
2728958 SWC-CON CREDITED 2018-01-16 445 Petition For Revocable Consent Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2016-10-24 Settlement (Pre-Hearing) Respondent operating unenclosed sidewalk cafT contrary to the conditions in the revocable consent approved by DCA 1 1 No data No data
2015-10-09 Pleaded CLEARANCE RULES 1 1 No data No data
2015-10-09 Pleaded BASE WALL/RAILING/FENCE IS HIGHER THAN 30 INCHES ABOVE THE FLOOR OF THE SIDEWALK CAF+. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6268088404 2021-02-10 0202 PPS 355 Amsterdam Ave, New York, NY, 10024-6903
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224339
Loan Approval Amount (current) 224339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10024-6903
Project Congressional District NY-12
Number of Employees 19
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 227387.55
Forgiveness Paid Date 2022-06-23
7052767101 2020-04-14 0202 PPP 355 Amsterdam Ave, NEW YORK, NY, 10028-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160200
Loan Approval Amount (current) 160200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
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, 10028-0001
Project Congressional District NY-12
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162042.3
Forgiveness Paid Date 2021-08-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2005978 Fair Labor Standards Act 2021-05-12 other
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
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 2021-05-12
Termination Date 2021-10-18
Date Issue Joined 2021-05-12
Section 0201
Sub Section FL
Status Terminated

Parties

Name SOSOF GALINDO
Role Plaintiff
Name DLS CHICKEN CORP.
Role Defendant
2005978 Fair Labor Standards Act 2020-07-31 settled
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 2020-07-31
Termination Date 2021-04-27
Date Issue Joined 2020-10-04
Section 0201
Sub Section FL
Status Terminated

Parties

Name DLS CHICKEN CORP.
Role Defendant
Name SOSOF GALINDO
Role Plaintiff

Date of last update: 29 Mar 2025

Sources: New York Secretary of State