Search icon

SPICY'S CHICKEN RESTAURANT, CORP.

Company Details

Name: SPICY'S CHICKEN RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 2010 (14 years ago)
Entity Number: 4024753
ZIP code: 11901
County: Suffolk
Place of Formation: New York
Address: 225 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 111 NORTH CODY RD, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST MAIN STREET, RIVERHEAD, NY, United States, 11901

Chief Executive Officer

Name Role Address
RICK WILLIAM STONER Chief Executive Officer 225 WES TMAIN STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2010-11-30 2023-02-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
130507002407 2013-05-07 BIENNIAL STATEMENT 2012-11-01
101130000620 2010-11-30 CERTIFICATE OF INCORPORATION 2010-11-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8480827303 2020-05-01 0235 PPP 225 W MAIN ST, RIVERHEAD, NY, 11901
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59277
Loan Approval Amount (current) 59277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60033.8
Forgiveness Paid Date 2021-08-17
5459768503 2021-02-27 0235 PPS 225 W Main St, Riverhead, NY, 11901-2840
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82988
Loan Approval Amount (current) 82988
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riverhead, SUFFOLK, NY, 11901-2840
Project Congressional District NY-01
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83704.2
Forgiveness Paid Date 2022-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State