Search icon

THE CHEFS AGENCY, LLC

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

Phone +1 516-824-4956

Website https://thechefsagency.com/

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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3162195009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient THE CHEFS AGENCY, LLC
Recipient Name Raw THE CHEFS AGENCY, LLC
Recipient DUNS 003824981
Recipient Address 583 DRIGGS AVENUE 1C, BROOKLYN, KINGS, NEW YORK, 11211-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 50700.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3485697809 2020-05-26 0202 PPP 105 N. 3rd Street, Brooklyn, NY, 11249-3923
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) 7200
Loan Approval Amount (current) 7200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3923
Project Congressional District NY-07
Number of Employees 1
NAICS code 722310
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7278.71
Forgiveness Paid Date 2021-07-08
5182038405 2021-02-08 0202 PPS 105 N 3rd St Apt 207, Brooklyn, NY, 11249-3927
Loan Status Date 2022-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10181
Loan Approval Amount (current) 10181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11249-3927
Project Congressional District NY-07
Number of Employees 4
NAICS code 722320
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10333.58
Forgiveness Paid Date 2022-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1406458 Trademark 2014-08-13 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-08-13
Termination Date 2015-04-09
Date Issue Joined 2014-11-04
Pretrial Conference Date 2014-12-11
Section 2201
Sub Section IN
Status Terminated

Parties

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

Date of last update: 21 Apr 2025

Sources: New York Secretary of State