Search icon

LEO CHULIYA, LTD.

Company Details

Name: LEO CHULIYA, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2014 (11 years ago)
Entity Number: 4526355
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 235 MAIN STREET FIFTH FLOOR, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LENIHAN & ASSOCIATES, LLC DOS Process Agent 235 MAIN STREET FIFTH FLOOR, WHITE PLAINS, NY, United States, 10601

Licenses

Number Type Date Last renew date End date Address Description
0340-22-103012 Alcohol sale 2024-07-19 2024-07-19 2026-07-31 20 NORTH CENTRAL AVE, HARTSDALE, New York, 10530 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140210000002 2014-02-10 CERTIFICATE OF INCORPORATION 2014-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2589597705 2020-05-01 0202 PPP 20 N CENTRAL AVE, HARTSDALE, NY, 10530
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65000
Loan Approval Amount (current) 65000
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 HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 140
NAICS code -
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 65566.22
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State