Search icon

CHABELITA S PLACE CORP

Company Details

Name: CHABELITA S PLACE CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2014 (10 years ago)
Entity Number: 4683543
ZIP code: 11208
County: Kings
Place of Formation: New York
Address: 3240 Fulton St, Brooklyn, NY, United States, 11208

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHABELITA S PLACE CORP DOS Process Agent 3240 Fulton St, Brooklyn, NY, United States, 11208

Chief Executive Officer

Name Role Address
HILARION CUAXICO ARIAS Chief Executive Officer 3240 FULTON ST., BROOKLYN, NY, United States, 11208

Licenses

Number Type Date Last renew date End date Address Description
721328 Retail grocery store No data No data No data 3240 FULTON STREET, BROOKLYN, NY, 11208 No data
0081-22-124728 Alcohol sale 2022-02-09 2022-02-09 2025-01-31 3240 FULTON ST, BROOKLYN, New York, 11208 Grocery Store

History

Start date End date Type Value
2025-03-18 2025-03-18 Address 3240 FULTON ST., BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-13 2025-03-18 Address 3240 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2023-11-13 2025-03-18 Address 3240 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
2016-07-06 2023-11-13 Address 3240 FULTON ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250318004829 2025-03-18 BIENNIAL STATEMENT 2025-03-18
231113003331 2023-11-13 BIENNIAL STATEMENT 2022-12-01
160706000221 2016-07-06 CERTIFICATE OF CHANGE 2016-07-06
141222010127 2014-12-22 CERTIFICATE OF INCORPORATION 2014-12-22

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2025-02-20 No data SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 2 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-07-20
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:
-3193.00
Total Face Value Of Loan:
0.00
Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-22
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:
3193.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State