Search icon

1636 CHICKEN CORP.

Company Details

Name: 1636 CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 2009 (16 years ago)
Entity Number: 3762917
ZIP code: 11428
County: Nassau
Place of Formation: New York
Address: 218-14 JAMAICA AVENUE, 2nd FLR, OFFICER, NY, United States, 11428
Principal Address: 1636 GRAND AVENUE, NORTH BALDWIN, NY, United States, 11510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAL RESTAURANT GROUP DOS Process Agent 218-14 JAMAICA AVENUE, 2nd FLR, OFFICER, NY, United States, 11428

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 218-14 JAMAICA AVENUE, 2ND FL, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 218-14 JAMAICA AVENUE, 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 218-14 JAMAICA AVENUE / 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-07 Address 218-14 JAMAICA AVENUE, 2nd FLR, OFFICER, NY, 11428, USA (Type of address: Service of Process)
2023-09-08 2023-09-08 Address 218-14 JAMAICA AVENUE / 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2025-04-07 Address 218-14 JAMAICA AVENUE, 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2011-01-20 2023-09-08 Address 218-14 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2011-01-20 2023-09-08 Address 218-14 JAMAICA AVENUE / 2ND FL, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2009-01-14 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-01-14 2011-01-20 Address 218-14 JAMAICA AVENUE, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407003674 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230908002900 2023-09-08 BIENNIAL STATEMENT 2023-01-01
130123002178 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110120002230 2011-01-20 BIENNIAL STATEMENT 2011-01-01
090114000219 2009-01-14 CERTIFICATE OF INCORPORATION 2009-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1492457708 2020-05-01 0235 PPP 1636 Grand Ave, BALDWIN, NY, 11510
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137615
Loan Approval Amount (current) 137615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALDWIN, NASSAU, NY, 11510-0001
Project Congressional District NY-04
Number of Employees 20
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139424.41
Forgiveness Paid Date 2021-08-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State