Search icon

CHALAIT LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHALAIT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Mar 2014 (11 years ago)
Date of dissolution: 03 Jun 2022
Entity Number: 4548903
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 240 E. HOUSTON ST. #5E, NEW YORK, NY, United States, 10002

Contact Details

Phone +1 203-252-6859

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 240 E. HOUSTON ST. #5E, NEW YORK, NY, United States, 10002

Agent

Name Role Address
ELKE HOFMANN Agent 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038

Licenses

Number Status Type Date End date
2082010-DCA Inactive Business 2019-02-06 2021-12-15

History

Start date End date Type Value
2019-12-30 2022-08-10 Address 111 JOHN STREET, SUITE 2510, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2019-12-30 2022-08-10 Address 240 E. HOUSTON ST. #5E, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
2014-10-03 2019-12-30 Address 312 E 22ND STREET, APT C, NEW YORK, NY, 10010, USA (Type of address: Registered Agent)
2014-10-03 2019-12-30 Address 312 E 22ND STREET, APT C, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2014-03-21 2014-10-03 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
220810000299 2022-06-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-03
191230001136 2019-12-30 CERTIFICATE OF CHANGE 2019-12-30
141003000506 2014-10-03 CERTIFICATE OF CHANGE 2014-10-03
140707000157 2014-07-07 CERTIFICATE OF PUBLICATION 2014-07-07
140321000769 2014-03-21 ARTICLES OF ORGANIZATION 2014-03-21

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3038603 SWC-CON-ONL INVOICED 2019-05-23 9139.48046875 Sidewalk Cafe Consent Fee
2831341 SEC-DEP-UN INVOICED 2018-08-21 1500 Sidewalk Cafe Security Deposit - Unenclosed/Small
2831339 SWC-CON INVOICED 2018-08-21 445 Petition For Revocable Consent Fee
2831340 PLANREVIEW INVOICED 2018-08-21 310 Sidewalk Cafe Plan Review Fee
2831338 LICENSE INVOICED 2018-08-21 510 Sidewalk Cafe License Fee
2678433 SWC-CON CREDITED 2017-10-19 445 Petition For Revocable Consent Fee
2678432 LICENSE CREDITED 2017-10-19 510 Sidewalk Cafe License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
75200.00
Total Face Value Of Loan:
0.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State