Search icon

HEAD OVER MEALS LLC

Company Details

Name: HEAD OVER MEALS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Aug 2010 (15 years ago)
Entity Number: 3985971
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 121 WEST 17TH STREET, APARTMENT 2B, NEW YORK, NY, United States, 10011

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JF8GJ5S7K1W7 2022-06-29 4514 48TH AVE, WOODSIDE, NY, 11377, 6554, USA 121 WEST 17TH STREET, APT 2B, NEW YORK, NY, 10011, USA

Business Information

Doing Business As CEMITAS EL TIGRE
URL www.headovermealscatering.com
Congressional District 14
State/Country of Incorporation NY, USA
Activation Date 2021-04-16
Initial Registration Date 2021-03-31
Entity Start Date 2010-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL LYU
Role OWNER
Address 45-14 48TH AVENUE, STOREFRONT RESTAURANT, QUEENS, NY, 11377, USA
Government Business
Title PRIMARY POC
Name DANIEL LYU
Role OWNER
Address 45-14 48TH AVENUE, STOREFRONT RESTAURANT, QUEENS, NY, 11377, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DANNY LYU DOS Process Agent 121 WEST 17TH STREET, APARTMENT 2B, NEW YORK, NY, United States, 10011

Filings

Filing Number Date Filed Type Effective Date
200804060692 2020-08-04 BIENNIAL STATEMENT 2020-08-01
180806007265 2018-08-06 BIENNIAL STATEMENT 2018-08-01
160804007358 2016-08-04 BIENNIAL STATEMENT 2016-08-01
140805006193 2014-08-05 BIENNIAL STATEMENT 2014-08-01
130611000104 2013-06-11 CERTIFICATE OF AMENDMENT 2013-06-11
120807006883 2012-08-07 BIENNIAL STATEMENT 2012-08-01
101115000482 2010-11-15 CERTIFICATE OF PUBLICATION 2010-11-15
100818000197 2010-08-18 ARTICLES OF ORGANIZATION 2010-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8733358310 2021-01-30 0202 PPS 4514 48th Ave, Woodside, NY, 11377-6554
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141344
Loan Approval Amount (current) 141344
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 Woodside, QUEENS, NY, 11377-6554
Project Congressional District NY-07
Number of Employees 11
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142367.49
Forgiveness Paid Date 2021-10-27
9914367005 2020-04-09 0202 PPP 45-14 48TH AVENUE STOREFRONT, SUNNYSIDE, NY, 11377
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121035
Loan Approval Amount (current) 121035
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 Y
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11377-0001
Project Congressional District NY-14
Number of Employees 11
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121765.68
Forgiveness Paid Date 2021-02-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State