Search icon

CHIFLEZ CORP

Company Details

Name: CHIFLEZ CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 2012 (13 years ago)
Entity Number: 4307024
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 95-02 ROOSEVELT AVE, FL 1, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 95-02 ROOSEVELT AVE, FL 1, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
CARLOS SEGARRA Chief Executive Officer 95-02 ROOSEVELT AVE, FL 1, JACKSON HEIGHTS, NY, United States, 11372

Licenses

Number Type Date Last renew date End date Address Description
0340-22-112848 Alcohol sale 2024-04-12 2024-04-12 2026-03-31 95-02 ROOSEVELT AVE, JACKSON HEIGHTS, New York, 11372 Restaurant

History

Start date End date Type Value
2022-09-30 2023-06-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-11-08 2021-06-17 Address 8502 ROOSEVELT AVE, FL 1, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-11-24 2016-11-08 Address 8502 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2014-11-24 2016-11-08 Address 95-02 ROOSEVELT AVE, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office)
2012-10-11 2022-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210617060573 2021-06-17 BIENNIAL STATEMENT 2020-10-01
161108006803 2016-11-08 BIENNIAL STATEMENT 2016-10-01
141124006507 2014-11-24 BIENNIAL STATEMENT 2014-10-01
121121000552 2012-11-21 CERTIFICATE OF AMENDMENT 2012-11-21
121011000730 2012-10-11 CERTIFICATE OF INCORPORATION 2012-10-11

USAspending Awards / Financial Assistance

Date:
2021-10-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
298000.00
Total Face Value Of Loan:
298000.00
Date:
2020-08-07
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:
26240.00
Total Face Value Of Loan:
26240.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26240
Current Approval Amount:
26240
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26587.68

Court Cases

Court Case Summary

Filing Date:
2023-05-31
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
SARMIENTO
Party Role:
Plaintiff
Party Name:
CHIFLEZ CORP
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-06-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
TREJOS,
Party Role:
Plaintiff
Party Name:
CHIFLEZ CORP
Party Role:
Defendant

Date of last update: 26 Mar 2025

Sources: New York Secretary of State