Search icon

HONEST CHOPS LLC

Company Details

Name: HONEST CHOPS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2014 (11 years ago)
Entity Number: 4514109
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 319 EAST 9TH STREET, NEW YORK, NY, United States, 10003

Agent

Name Role Address
RUSSELL KHAN Agent 319 EAST 9TH STREET, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 319 EAST 9TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2014-01-15 2015-10-08 Address 319 EAST 9TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180103007533 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160323006051 2016-03-23 BIENNIAL STATEMENT 2016-01-01
151008000329 2015-10-08 CERTIFICATE OF CHANGE 2015-10-08
150904000256 2015-09-04 CERTIFICATE OF CHANGE 2015-09-04
140115010215 2014-01-15 ARTICLES OF ORGANIZATION 2014-01-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2016-05-26 No data 319 E 9TH ST, Manhattan, NEW YORK, NY, 10003 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-20 No data 319 E 9TH ST, Manhattan, NEW YORK, NY, 10003 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-07 No data 319 E 9TH ST, Manhattan, NEW YORK, NY, 10003 Fail 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
2360732 SCALE-01 INVOICED 2016-06-08 20 SCALE TO 33 LBS
1621616 SCALE02 INVOICED 2014-03-14 40 SCALE TO 661 LBS

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5857438406 2021-02-09 0202 PPS 319 E 9th St, New York, NY, 10003-7728
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
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 New York, NEW YORK, NY, 10003-7728
Project Congressional District NY-10
Number of Employees 3
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13843.58
Forgiveness Paid Date 2021-10-19
2619567709 2020-05-01 0202 PPP 319 E 9TH ST, NEW YORK, NY, 10003
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17425
Loan Approval Amount (current) 17425
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 NEW YORK, NEW YORK, NY, 10003-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 812990
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 17643.2
Forgiveness Paid Date 2021-08-05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State