Search icon

CHEF CITY EQUIPMENT CORP.

Company Details

Name: CHEF CITY EQUIPMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 2011 (14 years ago)
Entity Number: 4114702
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: CHEF CITY EQUIPMENT CORP., 428 Central Park Avenue, Scarsdale, NY, United States, 10583
Principal Address: 428 Central Park Avenue, Scarsdale, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EXMAAENMJRL5 2022-10-11 65 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1662, USA 65 TARRYTOWN RD, WHITE PLAINS, NY, 10607, 1662, USA

Business Information

Doing Business As CHEF CITY
Congressional District 17
State/Country of Incorporation NY, USA
Activation Date 2021-09-14
Initial Registration Date 2020-04-14
Entity Start Date 2011-07-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423440

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA CHIU
Role PRESIDENT
Address 65 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA
Government Business
Title PRIMARY POC
Name TERESA CHIU
Role PRESIDENT
Address 65 TARRYTOWN ROAD, WHITE PLAINS, NY, 10607, USA
Past Performance Information not Available

Agent

Name Role Address
TERESA CHIU Agent 33203 TOWN GREEN DR., ELMSFORD, NY, 10523

DOS Process Agent

Name Role Address
TERESA CHIU, PRESIDENT DOS Process Agent CHEF CITY EQUIPMENT CORP., 428 Central Park Avenue, Scarsdale, NY, United States, 10583

Chief Executive Officer

Name Role Address
TERESA CHIU Chief Executive Officer 428 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 428 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 17 WESTERLY LANE SOUTH, THOR, NY, 10594, USA (Type of address: Chief Executive Officer)
2012-03-19 2024-05-06 Address 33203 TOWN GREEN DR., ELMSFORD, NY, 10523, USA (Type of address: Registered Agent)
2012-03-19 2024-05-06 Address CHEF CITY EQUIPMENT CORP., 65 TARRYTOWN RD, WHITE PLAINS, NY, 10607, USA (Type of address: Service of Process)
2011-07-05 2024-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-05 2012-03-19 Address 32 HARTFORD LANE, WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240506003251 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220112003695 2022-01-12 BIENNIAL STATEMENT 2022-01-12
120319000669 2012-03-19 CERTIFICATE OF CHANGE 2012-03-19
120106000837 2012-01-06 CERTIFICATE OF AMENDMENT 2012-01-06
110705000574 2011-07-05 CERTIFICATE OF INCORPORATION 2011-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229277106 2020-04-10 0202 PPP 65 Tarrytown Road, WHITE PLAINS, NY, 10607-1620
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28500
Loan Approval Amount (current) 28500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10607-1620
Project Congressional District NY-16
Number of Employees 3
NAICS code 423440
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28864.64
Forgiveness Paid Date 2021-08-19
1916808500 2021-02-19 0202 PPS 65 Tarrytown Rd, White Plains, NY, 10607-1662
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36550
Loan Approval Amount (current) 36550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10607-1662
Project Congressional District NY-16
Number of Employees 3
NAICS code 423440
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36852.41
Forgiveness Paid Date 2021-12-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State