Search icon

CHUCK AGENCY LLC

Headquarter

Company Details

Name: CHUCK AGENCY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2011 (13 years ago)
Entity Number: 4160139
ZIP code: 11228
County: Kings
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Links between entities

Type Company Name Company Number State
Headquarter of CHUCK AGENCY LLC, FLORIDA M22000007851 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHUCK AGENCY LLC 401(K) PLAN 2022 870948377 2023-10-04 CHUCK AGENCY LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9293379075
Plan sponsor’s address 67 WEST STREET, SUITE 301, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing SUSAN PERRY
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing SUSAN PERRY
CHUCK AGENCY LLC 401(K) PLAN 2021 453682319 2022-07-21 CHUCK AGENCY LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9293379075
Plan sponsor’s address 67 WEST STREET, SUITE 301, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2022-07-21
Name of individual signing SUSAN PERRY
Role Employer/plan sponsor
Date 2022-07-21
Name of individual signing SUSAN PERRY
CHUCK AGENCY LLC 401(K) PLAN 2020 453682319 2021-09-22 CHUCK AGENCY LLC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 9293379075
Plan sponsor’s address 67 WEST STREET, SUITE 301, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2021-09-22
Name of individual signing SUSAN PERRY
Role Employer/plan sponsor
Date 2021-09-22
Name of individual signing SUSAN PERRY
CHUCK AGENCY LLC 401(K) PLAN 2019 453682319 2020-08-13 CHUCK AGENCY LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 301, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2018 453682319 2020-08-13 CHUCK AGENCY LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 701, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2017 453682319 2018-12-13 CHUCK AGENCY LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 701, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2018-12-13
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2016 453682319 2017-08-22 CHUCK AGENCY LLC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 701, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2015 453682319 2017-08-22 CHUCK AGENCY LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 701, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2015 453682319 2016-11-14 CHUCK AGENCY LLC 23
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 67 WEST ST, SUITE 701, BROOKLYN, NY, 11222

Signature of

Role Plan administrator
Date 2016-11-14
Name of individual signing JAY HELEVA
CHUCK AGENCY LLC 401(K) PLAN 2014 453682319 2015-10-14 CHUCK AGENCY LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541800
Sponsor’s telephone number 7184406107
Plan sponsor’s address 600 GRAND AVE NUM 3D, SUITE 701, BROOKLYN, NY, 11238

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JAY HELEVA

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
180524002027 2018-05-24 BIENNIAL STATEMENT 2017-11-01
111101000144 2011-11-01 ARTICLES OF ORGANIZATION 2011-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595507206 2020-04-16 0202 PPP 42 WEST ST, BROOKLYN, NY, 11222
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 358842
Loan Approval Amount (current) 358842
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 31
NAICS code 541810
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 363530.87
Forgiveness Paid Date 2021-08-11

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1604837 Fair Labor Standards Act 2016-06-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-06-22
Termination Date 2017-06-12
Date Issue Joined 2016-09-16
Pretrial Conference Date 2016-10-21
Section 0207
Sub Section (A
Status Terminated

Parties

Name GORDON
Role Plaintiff
Name CHUCK AGENCY LLC
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State