Search icon

CHEDDAR BOB'S INC.

Company Details

Name: CHEDDAR BOB'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Sep 2012 (13 years ago)
Entity Number: 4299075
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, United States, 11530
Principal Address: 684 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD YORKE C/O MAC N MELTS Chief Executive Officer 684 STEWART AVENUE, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
LAW OFFICES OF NEAL J.ROHER DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 102, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2012-09-21 2015-12-10 Address C/O SHANKER LAW GROUP, 101 FRONT STREET, MINEOLA, NY, 11501, 4402, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210006229 2015-12-10 BIENNIAL STATEMENT 2014-09-01
120921000894 2012-09-21 CERTIFICATE OF INCORPORATION 2012-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1605588509 2021-02-19 0235 PPS 2969 Hampton Ct, Wantagh, NY, 11793-4607
Loan Status Date 2021-03-09
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51061
Loan Approval Amount (current) 51061
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 Wantagh, NASSAU, NY, 11793-4607
Project Congressional District NY-04
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4805987306 2020-04-30 0235 PPP 2969 HAMPTON CT, WANTAGH, NY, 11793
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42075
Loan Approval Amount (current) 42075
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 WANTAGH, NASSAU, NY, 11793-0001
Project Congressional District NY-04
Number of Employees 12
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601331 Trademark 2016-03-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2016-03-17
Termination Date 2020-10-13
Date Issue Joined 2016-09-12
Section 1051
Status Terminated

Parties

Name CHEDDAR BOB'S INC.
Role Plaintiff
Name MACNMELTS MANAGEMENT CO,
Role Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State