Search icon

CHUTEPLUS LLC

Company Details

Name: CHUTEPLUS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485467
ZIP code: 11598
County: Nassau
Place of Formation: New York
Address: 886 OXFORD ROAD, WOODMERE, NY, United States, 11598

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7C3B9 Obsolete Non-Manufacturer 2015-03-20 2024-03-06 2022-09-13 No data

Contact Information

POC BEN FREUD
Phone +1 347-671-1083
Address 886 OXFORD RD, WOODMERE, NY, 11598 2028, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHUTEPLUS LLC 401(K) PROFIT SHARING PLAN 2022 464076795 2023-10-14 CHUTEPLUS LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3476711083
Plan sponsor’s address 938 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581
CHUTEPLUS LLC 401(K) PROFIT SHARING PLAN 2021 464076795 2022-10-10 CHUTEPLUS LLC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3476711083
Plan sponsor’s address 938 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581
CHUTEPLUS LLC 401(K) PROFIT SHARING PLAN 2020 464076795 2021-10-07 CHUTEPLUS LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3476711083
Plan sponsor’s address 938 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581
CHUTEPLUS LLC 401(K) PROFIT SHARING PLAN 2019 464076795 2020-10-14 CHUTEPLUS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 3476711083
Plan sponsor’s address 938 ROCKAWAY AVENUE, VALLEY STREAM, NY, 11581

Agent

Name Role Address
ZACHARIA S. FREUD Agent 886 OXFORD ROAD, WOODMERE, NY, 11598

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 886 OXFORD ROAD, WOODMERE, NY, United States, 11598

Permits

Number Date End date Type Address
16623 2016-04-14 2024-10-31 Pesticide use No data

Filings

Filing Number Date Filed Type Effective Date
131112000550 2013-11-12 ARTICLES OF ORGANIZATION 2013-11-12

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3130646 PROCESSING INVOICED 2019-12-23 25 License Processing Fee
3130647 DCA-SUS CREDITED 2019-12-23 50 Suspense Account
3117367 LICENSE CREDITED 2019-11-19 75 Home Improvement Contractor License Fee
3117185 FINGERPRINT INVOICED 2019-11-19 75 Fingerprint Fee
3117366 TRUSTFUNDHIC INVOICED 2019-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1292107703 2020-05-01 0235 PPP 938 Rockaway Ave, VALLEY STREAM, NY, 11581
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440117
Loan Approval Amount (current) 440117
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 VALLEY STREAM, NASSAU, NY, 11581-1000
Project Congressional District NY-04
Number of Employees 64
NAICS code 561790
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 443339.88
Forgiveness Paid Date 2021-01-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State