Search icon

CROW AND CHICK LLC

Company Details

Name: CROW AND CHICK LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Sep 2009 (16 years ago)
Entity Number: 3855404
ZIP code: 10007
County: Albany
Place of Formation: New York
Address: 225 BROADWAY, SUITE 1620, NEW YORK, NY, United States, 10007

Contact Details

Phone +1 646-684-0808

DOS Process Agent

Name Role Address
C/O DAVID KORNGUT, ESQ. DOS Process Agent 225 BROADWAY, SUITE 1620, NEW YORK, NY, United States, 10007

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-133654 No data Alcohol sale 2023-01-30 2023-01-30 2025-01-31 145 BORINQUEN PLACE, BROOKLYN, New York, 11211 Restaurant
2026142-DCA Inactive Business 2015-07-24 No data 2017-12-15 No data No data
1429644-DCA Inactive Business 2012-05-22 No data 2014-12-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
110921002218 2011-09-21 BIENNIAL STATEMENT 2011-09-01
091124000547 2009-11-24 CERTIFICATE OF PUBLICATION 2009-11-24
090914000011 2009-09-14 ARTICLES OF ORGANIZATION 2009-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2469759 DCA-SUS CREDITED 2016-10-12 460 Suspense Account
2469757 PROCESSING INVOICED 2016-10-12 50 License Processing Fee
2073025 PLANREVIEW INVOICED 2015-05-07 310 Sidewalk Cafe Plan Review Fee
2073024 SEC-DEP-UN INVOICED 2015-05-07 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2073022 LICENSE CREDITED 2015-05-07 510 Sidewalk Cafe License Fee
2073023 SWC-CON INVOICED 2015-05-07 445 Petition For Revocable Consent Fee
1688904 SWC-CIN-INT INVOICED 2014-05-23 769.6500244140625 Sidewalk Cafe Interest for Consent Fee
1600854 SWC-CON-ONL INVOICED 2014-02-25 11798.900390625 Sidewalk Cafe Consent Fee
1229084 SWC-CON INVOICED 2013-03-08 12382.7900390625 Sidewalk Consent Fee
1149714 SWC-CON INVOICED 2012-10-12 4566.7998046875 Sidewalk Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3024547709 2020-05-01 0202 PPP 145 Borinquen pl, BROOKLYN, NY, 11211
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154910
Loan Approval Amount (current) 144910
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 28
NAICS code 424590
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146338.01
Forgiveness Paid Date 2021-04-29
4187498604 2021-03-18 0202 PPS 145 Borinquen Pl, Brooklyn, NY, 11211-8823
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227916
Loan Approval Amount (current) 227916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-8823
Project Congressional District NY-07
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229439.6
Forgiveness Paid Date 2021-12-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State