Search icon

CHICKPEA AT PENN INC

Company Details

Name: CHICKPEA AT PENN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 2008 (17 years ago)
Entity Number: 3626552
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 15 WEAVERLY PL, BASEMENT, NEW YORK, NY, United States, 10003
Principal Address: 2 PENN PLAZA, AMTRAK LEVEL B33, PENN STATION, NEW YORK, NY, United States, 10121

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHICKPEA AT PENN INC DOS Process Agent 15 WEAVERLY PL, BASEMENT, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
AKBARALI HIMANI Chief Executive Officer 10 POLO DRIVE, OLD WESTBURY, NY, United States, 11568

Licenses

Number Type Date Last renew date End date Address Description
0081-21-100342 Alcohol sale 2021-10-08 2021-10-08 2024-10-31 234 W 34TH ST, NEW YORK, New York, 10001 Grocery Store

History

Start date End date Type Value
2019-01-02 2020-08-06 Address 7904 HANA ROAD, EDISON, NJ, 08817, USA (Type of address: Service of Process)
2017-07-10 2019-01-02 Address 15 WAVERLY PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2008-02-04 2017-07-10 Address 19 WAVERLY PL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060420 2020-08-06 BIENNIAL STATEMENT 2020-02-01
190102061696 2019-01-02 BIENNIAL STATEMENT 2018-02-01
170710002001 2017-07-10 BIENNIAL STATEMENT 2016-02-01
120724001037 2012-07-24 ANNULMENT OF DISSOLUTION 2012-07-24
DP-2047433 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
080204000321 2008-02-04 CERTIFICATE OF INCORPORATION 2008-02-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-12-01 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-21 No data 1 PENN PLZ, Manhattan, NEW YORK, NY, 10119 No 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
1467434 CL VIO INVOICED 2013-10-21 350 CL - Consumer Law Violation
223060 WH VIO INVOICED 2013-07-23 50 WH - W&M Hearable Violation

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4117797206 2020-04-27 0202 PPP 2 PENN PLAZA AMTRAK LEVEL, PENN STATION, NEW YORK, NY, 10001
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86477.5
Loan Approval Amount (current) 86477.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10001-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 87546.46
Forgiveness Paid Date 2022-03-11
8786878306 2021-01-30 0202 PPS 19 Waverly Pl, New York, NY, 10003-6760
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121107
Loan Approval Amount (current) 121107
Undisbursed Amount 0
Franchise Name -
Lender Location ID 462816
Servicing Lender Name Hanover Community Bank
Servicing Lender Address 80 East Jericho Turnpike, Mineola, NY, 11501
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, 10003-6760
Project Congressional District NY-10
Number of Employees 16
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 453112
Originating Lender Name Hanover Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122075.86
Forgiveness Paid Date 2021-11-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State