Search icon

CHEZ AMIS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHEZ AMIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2011 (14 years ago)
Date of dissolution: 09 Feb 2022
Entity Number: 4165518
ZIP code: 10027
County: New York
Place of Formation: New York
Address: 3117 BROADWAY, #39, NEW YORK, NY, United States, 10027

Contact Details

Phone +1 646-820-7735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3117 BROADWAY, #39, NEW YORK, NY, United States, 10027

Agent

Name Role Address
IFAN CHANG Agent 3117 BROADWAY, #39, NEW YORK, NY, 10027

Licenses

Number Status Type Date End date
2035045-DCA Inactive Business 2016-03-28 2020-04-15

History

Start date End date Type Value
2011-11-15 2022-02-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-11-15 2022-03-03 Address 3117 BROADWAY, #39, NEW YORK, NY, 10027, USA (Type of address: Registered Agent)
2011-11-15 2022-03-03 Address 3117 BROADWAY, #39, NEW YORK, NY, 10027, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220303003921 2022-02-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-02-09
111115000308 2011-11-15 CERTIFICATE OF INCORPORATION 2011-11-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175579 SWC-CIN-INT CREDITED 2020-04-10 491.2799987792969 Sidewalk Cafe Interest for Consent Fee
3165483 SWC-CON-ONL CREDITED 2020-03-03 7531.490234375 Sidewalk Cafe Consent Fee
3119759 SWC-CIN-INT INVOICED 2019-11-26 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3048544 LICENSEDOC15 INVOICED 2019-06-19 15 License Document Replacement
3015579 SWC-CIN-INT INVOICED 2019-04-10 480.2099914550781 Sidewalk Cafe Interest for Consent Fee
2998841 SWC-CON-ONL INVOICED 2019-03-06 7362.16015625 Sidewalk Cafe Consent Fee
2775903 RENEWAL INVOICED 2018-04-13 510 Two-Year License Fee
2775904 SWC-CON INVOICED 2018-04-13 445 Petition For Revocable Consent Fee
2773662 SWC-CIN-INT INVOICED 2018-04-10 471.2699890136719 Sidewalk Cafe Interest for Consent Fee
2753485 SWC-CON-ONL INVOICED 2018-03-01 7224.8798828125 Sidewalk Cafe Consent Fee

USAspending Awards / Financial Assistance

Date:
2020-06-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
80000.00
Total Face Value Of Loan:
80000.00
Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110781.00
Total Face Value Of Loan:
110781.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-115188.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$110,781
Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,781
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$111,700.79
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $89,401
Utilities: $5,350
Rent: $16,030

Court Cases

Court Case Summary

Filing Date:
2019-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
MULLINS
Party Role:
Plaintiff
Party Name:
CHEZ AMIS CORPORATION
Party Role:
Defendant
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State