Search icon

CHEZ AMIS CORPORATION

Company Details

Name: CHEZ AMIS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2011 (13 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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-04-13 No data 1241 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10027 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4082347809 2020-05-27 0202 PPP 1241 Amsterdam Ave., NEW YORK, NY, 10027-5927
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110781
Loan Approval Amount (current) 110781
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10027-5927
Project Congressional District NY-13
Number of Employees 10
NAICS code 722511
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 111700.79
Forgiveness Paid Date 2021-03-30

Date of last update: 26 Mar 2025

Sources: New York Secretary of State