Search icon

CHRIS I FLAVOR INC.

Company Details

Name: CHRIS I FLAVOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2015 (10 years ago)
Entity Number: 4833390
ZIP code: 11366
County: Queens
Place of Formation: New York
Address: 7613 170TH STREET, FRESH MEADOWS, NY, United States, 11366
Principal Address: 115-15 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRISTIAN E VERAS Chief Executive Officer 115-15 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, United States, 11419

DOS Process Agent

Name Role Address
KW TAX COMPLIANCE SERVICES CORP DOS Process Agent 7613 170TH STREET, FRESH MEADOWS, NY, United States, 11366

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137764 Alcohol sale 2023-07-06 2023-07-06 2025-07-31 115-15 LIBERTY AVE, SOUTH RICHMOND HILL, New York, 11419 Restaurant

History

Start date End date Type Value
2023-10-05 2023-10-05 Address 115-15 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2019-10-03 2023-10-05 Address 7613 170TH STREET, FRESH MEADOWS, NY, 11366, USA (Type of address: Service of Process)
2018-01-24 2023-10-05 Address 115-15 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Chief Executive Officer)
2015-10-13 2023-10-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-13 2019-10-03 Address 115-15 LIBERTY AVENUE, SOUTH RICHMOND HILL, NY, 11419, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005004030 2023-10-05 BIENNIAL STATEMENT 2023-10-01
211111002536 2021-11-11 BIENNIAL STATEMENT 2021-11-11
191003061392 2019-10-03 BIENNIAL STATEMENT 2019-10-01
180124006100 2018-01-24 BIENNIAL STATEMENT 2017-10-01
151027000959 2015-10-27 CERTIFICATE OF CORRECTION 2015-10-27
151013010496 2015-10-13 CERTIFICATE OF INCORPORATION 2015-10-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3597638204 2020-08-04 0202 PPP 115-15 Liberty Avenue, South Richmond Hills, NY, 11419
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4658
Loan Approval Amount (current) 4658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Richmond Hills, QUEENS, NY, 11419-0001
Project Congressional District NY-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4711.47
Forgiveness Paid Date 2021-10-07
3272138307 2021-01-21 0202 PPS 11515 Liberty Ave, S Richmond Hl, NY, 11419-1901
Loan Status Date 2021-02-23
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6521
Loan Approval Amount (current) 6521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address S Richmond Hl, QUEENS, NY, 11419-1901
Project Congressional District NY-05
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 25 Mar 2025

Sources: New York Secretary of State