Search icon

FONDA OF CHELSEA, LLC

Company Details

Name: FONDA OF CHELSEA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Jan 2014 (11 years ago)
Entity Number: 4518937
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 33 FLYING POINT ROAD, #124, SOUTHHAMPTON, NY, United States, 11968

Agent

Name Role Address
GREGORY SLAYTON Agent 33 FLYING POINT ROAD, #124, SOUTHHAMPTON, NY, 11968

DOS Process Agent

Name Role Address
GREGORY SLAYTON DOS Process Agent 33 FLYING POINT ROAD, #124, SOUTHHAMPTON, NY, United States, 11968

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-103238 No data Alcohol sale 2024-04-24 2024-04-24 2026-04-30 189 9TH AVE, NEW YORK, New York, 10011 Restaurant
2027036-DCA Inactive Business 2015-08-13 No data 2021-09-15 No data No data

Filings

Filing Number Date Filed Type Effective Date
140124010201 2014-01-24 ARTICLES OF ORGANIZATION 2014-01-24

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174863 SWC-CIN-INT CREDITED 2020-04-10 219.24000549316406 Sidewalk Cafe Interest for Consent Fee
3165429 SWC-CON-ONL CREDITED 2020-03-03 3361.330078125 Sidewalk Cafe Consent Fee
3090186 SWC-CON CREDITED 2019-09-26 445 Petition For Revocable Consent Fee
3090165 RENEWAL INVOICED 2019-09-26 510 Two-Year License Fee
3015561 SWC-CIN-INT INVOICED 2019-04-10 214.35000610351562 Sidewalk Cafe Interest for Consent Fee
2998804 SWC-CON-ONL INVOICED 2019-03-06 3285.760009765625 Sidewalk Cafe Consent Fee
2882329 SWC-CIN-INT INVOICED 2018-09-12 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773162 SWC-CIN-INT INVOICED 2018-04-10 210.3300018310547 Sidewalk Cafe Interest for Consent Fee
2753442 SWC-CON-ONL INVOICED 2018-03-01 3224.489990234375 Sidewalk Cafe Consent Fee
2665199 SWC-CON INVOICED 2017-09-12 445 Petition For Revocable Consent Fee

USAspending Awards / Financial Assistance

Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
266761.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-08
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:
369575.00
Total Face Value Of Loan:
369575.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
272150.00
Total Face Value Of Loan:
272150.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
369575
Current Approval Amount:
369575
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
372955.38
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272150
Current Approval Amount:
272150
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
275565.33

Date of last update: 26 Mar 2025

Sources: New York Secretary of State