Search icon

CITY CHEFS, NYC CORP.

Company Details

Name: CITY CHEFS, NYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4561068
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 41-08 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 41-08 GREENPOINT AVENUE, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
2014-04-11 2024-05-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140411000945 2014-04-11 CERTIFICATE OF INCORPORATION 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2533337404 2020-05-06 0202 PPP 4108 Greenpoint Avenue, SUNNYSIDE, NY, 11104
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16200
Loan Approval Amount (current) 16200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNNYSIDE, QUEENS, NY, 11104-0001
Project Congressional District NY-07
Number of Employees 6
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16330.95
Forgiveness Paid Date 2021-03-05

Date of last update: 25 Mar 2025

Sources: New York Secretary of State