Search icon

CHICKEN SHACK INC.

Company Details

Name: CHICKEN SHACK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Aug 2008 (17 years ago)
Entity Number: 3705202
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 35-02 30TH AVE, ASTORIA, NY, United States, 11103

Contact Details

Phone +1 718-721-3035

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEMEYER PAPAS Chief Executive Officer 35-02 30TH AVE, ASTORIA, NY, United States, 11103

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 35-02 30TH AVE, ASTORIA, NY, United States, 11103

Licenses

Number Status Type Date End date
1315235-DCA Inactive Business 2009-04-23 2013-04-15

History

Start date End date Type Value
2010-09-09 2012-09-05 Address 35-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2010-09-09 2012-09-05 Address 35-02 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2008-08-06 2012-09-05 Address 35-02 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2008-08-06 2024-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120905002028 2012-09-05 BIENNIAL STATEMENT 2012-08-01
100909002789 2010-09-09 BIENNIAL STATEMENT 2010-08-01
080806000041 2008-08-06 CERTIFICATE OF INCORPORATION 2008-08-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1788214 SWC-CONADJ INVOICED 2014-09-23 1253.1400146484375 Sidewalk Cafe Consent Fee Manual Adjustment
1217857 SWC-CON CREDITED 2013-03-08 9513.5302734375 Sidewalk Consent Fee
948878 SWC-CON INVOICED 2012-04-09 9587.5400390625 Sidewalk Consent Fee
163962 PL VIO INVOICED 2012-01-11 200 PL - Padlock Violation
948869 CNV_PC INVOICED 2011-11-10 445 Petition for revocable Consent - SWC Review Fee
948870 CNV_FS INVOICED 2011-11-10 1500 Comptroller's Office security fee - sidewalk cafT
157269 LL VIO INVOICED 2011-06-14 100 LL - License Violation
1039262 RENEWAL INVOICED 2011-04-22 510 Two-Year License Fee
948871 CNV_PC INVOICED 2011-04-18 445 Petition for revocable Consent - SWC Review Fee
948879 SWC-CON INVOICED 2011-02-14 7314.58984375 Sidewalk Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-06-19
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
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State