Search icon

MASTER CHEF WAREHOUSE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: MASTER CHEF WAREHOUSE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2009 (16 years ago)
Entity Number: 3823435
ZIP code: 11530
County: Nassau
Address: 750B STEWART AVENUE, GARDEN CITY, NY, United States, 11530
Principal Address: 750-B STEWART AVE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KIAN FOROUZCSH Chief Executive Officer 750-B STEWART AVE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 750B STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7XLZ1
UEI Expiration Date:
2019-08-23

Business Information

Activation Date:
2018-08-23
Initial Registration Date:
2017-08-25

History

Start date End date Type Value
2023-10-20 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-06-14 2023-10-20 Address 750-B STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2009-06-17 2023-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-06-17 2023-10-20 Address 750B STEWART AVENUE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231020001492 2023-10-20 CERTIFICATE OF MERGER 2023-10-20
130605007257 2013-06-05 BIENNIAL STATEMENT 2013-06-01
110614002965 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090617000662 2009-06-17 CERTIFICATE OF INCORPORATION 2009-06-17

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
190700.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
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:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70724.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State