Search icon

CHANSON 23RD STREET LLC

Company Details

Name: CHANSON 23RD STREET LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2015 (9 years ago)
Entity Number: 4866451
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 20 W 23RD STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
CHANSON DOS Process Agent 20 W 23RD STREET, NEW YORK, NY, United States, 10010

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129524 Alcohol sale 2023-07-10 2023-07-10 2025-07-31 20 W 23RD ST, NEW YORK, New York, 10010 Restaurant

History

Start date End date Type Value
2020-04-17 2024-01-12 Address 20 W 23RD STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2015-12-18 2020-04-17 Address 1740 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240112001703 2024-01-12 BIENNIAL STATEMENT 2024-01-12
220119004136 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200417060066 2020-04-17 BIENNIAL STATEMENT 2019-12-01
160304000310 2016-03-04 CERTIFICATE OF PUBLICATION 2016-03-04
151218000343 2015-12-18 ARTICLES OF ORGANIZATION 2015-12-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-21 No data 20 W 23RD ST, Manhattan, NEW YORK, NY, 10010 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
3097272 WM VIO INVOICED 2019-10-03 1600 WM - W&M Violation
3097271 CL VIO INVOICED 2019-10-03 350 CL - Consumer Law Violation
3058779 CL VIO CREDITED 2019-07-08 175 CL - Consumer Law Violation
3058780 WM VIO CREDITED 2019-07-08 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-21 Default Decision REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 No data 1 No data
2019-06-21 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 No data 2 No data
2019-06-21 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5856888410 2021-02-09 0202 PPS 20 W 23rd St, New York, NY, 10010-5209
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 293007
Loan Approval Amount (current) 293007
Undisbursed Amount 0
Franchise Name -
Lender Location ID 5536
Servicing Lender Name Cathay Bank
Servicing Lender Address 777 N Broadway, LOS ANGELES, CA, 90012-2819
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-5209
Project Congressional District NY-12
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 5536
Originating Lender Name Cathay Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 295262.75
Forgiveness Paid Date 2021-11-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State