Search icon

CHINELOS II CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHINELOS II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Apr 2008 (17 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3656776
ZIP code: 10031
County: New York
Place of Formation: New York
Address: 530 WEST 136TH STREET, NEW YORK, NY, United States, 10031
Principal Address: GRACIELA VELEZ, 530 WEST 136TH ST, NEW YORK, NY, United States, 10031

Contact Details

Phone +1 917-881-9637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 WEST 136TH STREET, NEW YORK, NY, United States, 10031

Chief Executive Officer

Name Role Address
GRACIELA VELEZ Chief Executive Officer 530 WEST 136TH ST, NEW YORK, NY, United States, 10031

Licenses

Number Status Type Date Last renew date End date Address Description
0138-22-102777 No data Alcohol sale 2022-03-23 2022-03-23 2024-11-30 530 W 136TH STREET, NEW YORK, New York, 10031 Food & Beverage Business
1324755-DCA Inactive Business 2009-07-06 No data 2013-12-31 No data No data

History

Start date End date Type Value
2010-07-08 2022-03-16 Address 530 WEST 136TH ST, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer)
2008-04-10 2022-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-04-10 2022-03-16 Address 530 WEST 136TH STREET, NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220322003130 2022-03-22 BIENNIAL STATEMENT 2020-04-01
220316000591 2022-03-14 CERTIFICATE OF PAYMENT OF TAXES 2022-03-14
DP-2156715 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140908002086 2014-09-08 BIENNIAL STATEMENT 2014-04-01
120611002672 2012-06-11 BIENNIAL STATEMENT 2012-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2223309 SL VIO INVOICED 2015-11-25 1200 SL - Sick Leave Violation
2091198 OL VIO INVOICED 2015-05-28 150 OL - Other Violation
2039689 OL VIO CREDITED 2015-04-07 75 OL - Other Violation
2035894 SCALE-01 INVOICED 2015-04-02 20 SCALE TO 33 LBS
345222 CNV_SI INVOICED 2013-02-20 40 SI - Certificate of Inspection fee (scales)
972239 RENEWAL INVOICED 2011-12-12 110 CRD Renewal Fee
139834 WH VIO INVOICED 2010-09-28 275 WH - W&M Hearable Violation
312765 CNV_SI INVOICED 2010-09-27 20 SI - Certificate of Inspection fee (scales)
972240 RENEWAL INVOICED 2009-11-16 110 CRD Renewal Fee
972238 LICENSE INVOICED 2009-07-08 30 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2024-04-02 Pleaded REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2024-04-02 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data No data No data
2015-03-25 Default Decision CASH REGISTERS DO NOT HAVE COSTS INDICATORS VISIBLE TO CUSTOMERS 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31365.00
Total Face Value Of Loan:
31365.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31365
Current Approval Amount:
31365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31798.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State