Search icon

CHALMA RESTAURANT CORP.

Company Details

Name: CHALMA RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Nov 2006 (18 years ago)
Entity Number: 3433305
ZIP code: 11040
County: Nassau
Place of Formation: New York
Principal Address: 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040
Address: 443 JERICHO TUNRPIKE, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 443 JERICHO TUNRPIKE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
MAURO GUTIEIRCZ Chief Executive Officer 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, United States, 11040

Licenses

Number Type Date Last renew date End date Address Description
0240-23-141407 Alcohol sale 2023-03-28 2023-03-28 2025-03-31 443 JERICHO TPKE, NEW HYDE PARK, New York, 11040 Restaurant

History

Start date End date Type Value
2023-07-19 2023-07-19 Address 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2010-11-26 2023-07-19 Address 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2006-11-03 2023-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-03 2023-07-19 Address 443 JERICHO TURNPIKE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230719000922 2023-07-19 BIENNIAL STATEMENT 2022-11-01
130111002032 2013-01-11 BIENNIAL STATEMENT 2012-11-01
101126002348 2010-11-26 BIENNIAL STATEMENT 2010-11-01
061103000835 2006-11-03 CERTIFICATE OF INCORPORATION 2006-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2323777703 2020-05-01 0235 PPP 443 JERICHO TPKE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67565
Loan Approval Amount (current) 67565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 12
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68320.94
Forgiveness Paid Date 2021-06-17
2901178405 2021-02-04 0235 PPS 443 Jericho Tpke, New Hyde Park, NY, 11040-4517
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94591
Loan Approval Amount (current) 94591
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hyde Park, NASSAU, NY, 11040-4517
Project Congressional District NY-03
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95752.31
Forgiveness Paid Date 2022-05-03

Date of last update: 28 Mar 2025

Sources: New York Secretary of State