Search icon

CAMP CHAVIVA LLC

Company Details

Name: CAMP CHAVIVA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Oct 2009 (15 years ago)
Entity Number: 3871846
ZIP code: 11691
County: Queens
Place of Formation: New York
Address: 1054 READS LANE, FAR ROCKAWAY, NY, United States, 11691

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1054 READS LANE, FAR ROCKAWAY, NY, United States, 11691

History

Start date End date Type Value
2011-12-23 2014-05-23 Address 1054 READS LANE, FAR ROCKAWAY, NY, 11691, USA (Type of address: Service of Process)
2009-10-27 2011-12-23 Address 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140523002026 2014-05-23 BIENNIAL STATEMENT 2013-10-01
111223002118 2011-12-23 BIENNIAL STATEMENT 2011-10-01
091027000446 2009-10-27 ARTICLES OF ORGANIZATION 2009-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-07-18 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2023-07-05 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2022-07-28 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15A - Floors, walls, ceilings, not smooth, properly constructed, in disrepair, dirty surfaces
2021-07-29 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2021-07-12 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Critical Violation Food Service Establishment Inspections New York State Department of Health 1H - Food from unapproved source, spoiled, adulterated on premises.
2019-08-20 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-07-08 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8D - Single service items reused, improperly stored, dispensed, not used when required
2018-07-12 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-07-25 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2016-08-16 No data 1106 ULSTER HEIGHTS ROAD, ELLENVILLE Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9602748510 2021-03-12 0202 PPS 747 Elvira Ave, Far Rockaway, NY, 11691-5406
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 306293
Loan Approval Amount (current) 306293
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Far Rockaway, QUEENS, NY, 11691-5406
Project Congressional District NY-05
Number of Employees 20
NAICS code 721214
Borrower Race White
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 Female Owned
Veteran Unanswered
Forgiveness Amount 310186.7
Forgiveness Paid Date 2022-06-27
5580117709 2020-05-01 0202 PPP 747 ELVIRA AVE, FAR ROCKAWAY, NY, 11691-5406
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64501
Loan Approval Amount (current) 64501
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address FAR ROCKAWAY, QUEENS, NY, 11691-5406
Project Congressional District NY-05
Number of Employees 80
NAICS code 611620
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 65140.71
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State