Search icon

THE CHEFS AGENCY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHEFS AGENCY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 May 2008 (17 years ago)
Entity Number: 3668146
ZIP code: 11211
County: Kings
Place of Formation: New York
Activity Description: The Chefs Agency provides customized food & hospitality experiences for photo and film shoots, private and corporate events and union contracted projects. The Chefs Agency services are available all across New York City and the tri state area.
Address: 111 NORTH 3RD STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11211

Contact Details

Website https://thechefsagency.com/

Phone +1 516-824-4956

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 111 NORTH 3RD STREET, 2ND FLOOR, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
090309000701 2009-03-09 CERTIFICATE OF CHANGE 2009-03-09
080722000336 2008-07-22 CERTIFICATE OF PUBLICATION 2008-07-22
080507000147 2008-05-07 ARTICLES OF ORGANIZATION 2008-05-07

USAspending Awards / Financial Assistance

Date:
2021-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
279302.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
10181.00
Total Face Value Of Loan:
10181.00
Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-26
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:
7200.00
Total Face Value Of Loan:
7200.00
Date:
2008-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50700.00
Total Face Value Of Loan:
50700.00

Trademarks Section

Serial Number:
86122811
Mark:
THE CHEFS AGENCY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2013-11-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
THE CHEFS AGENCY

Goods And Services

For:
Catering services and restaurant services
First Use:
2007-03-10
International Classes:
043 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,200
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,200
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,278.71
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $7,200
Jobs Reported:
4
Initial Approval Amount:
$10,181
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,181
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,333.58
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $10,178
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2014-08-13
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Trademark

Parties

Party Name:
STEVENS & CO., LLC
Party Role:
Plaintiff
Party Name:
THE CHEFS AGENCY, LLC
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 04 Aug 2025

Sources: New York Secretary of State