Search icon

THE CHALLAH FAIRY INC.

Company Details

Name: THE CHALLAH FAIRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 2007 (17 years ago)
Entity Number: 3587800
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 17 3RD STREET, NEW CITY, NY, United States, 10956
Principal Address: 2 BEDFORD ROAD, MONSEY, NY, United States, 10952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HANNAH FISCHER Chief Executive Officer 17 3RD STREET, NEW CITY, NY, United States, 10956

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 3RD STREET, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-10-31 2010-02-18 Address 17 3RD STREET, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100218002363 2010-02-18 BIENNIAL STATEMENT 2009-10-01
071031000785 2007-10-31 CERTIFICATE OF INCORPORATION 2007-10-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1915977801 2020-05-22 0202 PPP 170 NORTH MAIN ST, NEW CITY, NY, 10956-3715
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33927
Loan Approval Amount (current) 33927
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW CITY, ROCKLAND, NY, 10956-3715
Project Congressional District NY-17
Number of Employees 6
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34344.35
Forgiveness Paid Date 2021-08-19

Date of last update: 10 Mar 2025

Sources: New York Secretary of State