Search icon

1243 CHICKEN CORP.

Company Details

Name: 1243 CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2006 (19 years ago)
Entity Number: 3399304
ZIP code: 11428
County: New York
Place of Formation: New York
Address: 218-14 JAMAICA AVE, 2ND FLR, QUEENS VILLAGE, NY, United States, 11428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 218-14 JAMAICA AVE, 2ND FLR, QUEENS VILLAGE, NY, United States, 11428

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 218-14 JAMAICA AVE, 2ND FLR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2011-04-20 2012-08-23 Address 218-14 JAMAICA AVENUE, 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2011-04-20 2012-08-23 Address 218-14 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
2011-04-20 2012-08-23 Address 218-14 JAMAICA AVENUE, 2ND FLOOR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2008-08-15 2011-04-20 Address 2730 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039, USA (Type of address: Chief Executive Officer)
2008-08-15 2011-04-20 Address 2730 FREDERICK DOUGLASS BLVD, NEW YORK, NY, 10039, USA (Type of address: Principal Executive Office)
2006-08-10 2011-04-20 Address 2730 FREDERICK DOUGLAS, BOULEVARD, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120823002031 2012-08-23 BIENNIAL STATEMENT 2012-08-01
110420002057 2011-04-20 BIENNIAL STATEMENT 2010-08-01
080815002694 2008-08-15 BIENNIAL STATEMENT 2008-08-01
060810000714 2006-08-10 CERTIFICATE OF INCORPORATION 2006-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8210267301 2020-05-01 0202 PPP 601 W 172ND ST, NEW YORK, NY, 10032-1926
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87668
Loan Approval Amount (current) 87668
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10032-1926
Project Congressional District NY-13
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88849.72
Forgiveness Paid Date 2021-09-10
7918968503 2021-03-08 0202 PPS 601 W 172nd St, New York, NY, 10032-1926
Loan Status Date 2023-01-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122738
Loan Approval Amount (current) 122738
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10032-1926
Project Congressional District NY-13
Number of Employees 17
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124856.49
Forgiveness Paid Date 2022-12-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State