Search icon

LITTLE CHOC INC

Company Details

Name: LITTLE CHOC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 2014 (11 years ago)
Entity Number: 4589194
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1812 QUENTIN RD., STE. 7A, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1812 QUENTIN RD., STE. 7A, BROOKLYN, NY, United States, 11229

Licenses

Number Type Date Last renew date End date Address Description
0240-22-102248 Alcohol sale 2022-10-03 2022-10-03 2024-10-31 141 HAVEMEYER ST, BROOKLYN, New York, 11211 Restaurant

Filings

Filing Number Date Filed Type Effective Date
140609010152 2014-06-09 CERTIFICATE OF INCORPORATION 2014-06-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-02-11 No data 141 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-02 No data 141 HAVEMEYER ST, Brooklyn, BROOKLYN, NY, 11211 Violation Issued 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
2626045 CL VIO CREDITED 2017-06-16 175 CL - Consumer Law Violation
2626086 OL VIO CREDITED 2017-06-16 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-06-02 Hearing Decision BUSINESS KEPT EXTERIOR DOOR OR WINDOW OPEN WHILE AN AIR CONDITIONER/CENTRAL COOLING SYSTEM WAS OPERATING THAT COOLED THE AREA ADJACENT TO THE DOOR OR WINDOW 1 No data No data 1
2017-06-02 Hearing Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7073037703 2020-05-01 0202 PPP 141 Havemeyer St, Brooklyn, NY, 11211
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91900
Loan Approval Amount (current) 91900
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-0001
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 92558.62
Forgiveness Paid Date 2021-01-25
7892928307 2021-01-28 0202 PPS 141 Havemeyer St, Brooklyn, NY, 11211-4524
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) 98500
Loan Approval Amount (current) 98500
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-4524
Project Congressional District NY-07
Number of Employees 15
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99145.72
Forgiveness Paid Date 2021-09-29

Date of last update: 25 Mar 2025

Sources: New York Secretary of State