Search icon

THE CHOP SHOP NY INC.

Headquarter

Company Details

Name: THE CHOP SHOP NY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 2014 (11 years ago)
Entity Number: 4617276
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 18-56 42ND STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18-56 42ND STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
CHARLES CABRERA Chief Executive Officer 18-56 42ND STREET, ASTORIA, NY, United States, 11105

Links between entities

Type:
Headquarter of
Company Number:
F23000002730
State:
FLORIDA

History

Start date End date Type Value
2024-08-14 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2023-05-05 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-05 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2023-05-05 2024-08-14 Address 18-56 42ND STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240814003266 2024-08-14 BIENNIAL STATEMENT 2024-08-14
230505001079 2023-05-05 BIENNIAL STATEMENT 2022-08-01
211116002828 2021-11-16 BIENNIAL STATEMENT 2021-11-16
140805000504 2014-08-05 CERTIFICATE OF INCORPORATION 2014-08-05

USAspending Awards / Financial Assistance

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:
63975.00
Total Face Value Of Loan:
63975.00
Date:
2020-06-24
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:
2020-05-08
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:
40082.00
Total Face Value Of Loan:
40082.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40082
Current Approval Amount:
40082
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40278.78
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63975
Current Approval Amount:
63975
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
64421.95

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2022-04-21
Operation Classification:
Auth. For Hire, Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 25 Mar 2025

Sources: New York Secretary of State