Search icon

CHEFS 724, INC.

Company Details

Name: CHEFS 724, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2016 (9 years ago)
Entity Number: 4899692
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 114 WAYNE ST, JERICHO, NY, United States, 11753
Principal Address: 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JT2KBJDHBZY6 2022-06-27 4409 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1608, USA 4409 AUSTIN BOULEVARD, ISLAND PARK, NY, 11558, 1608, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-28
Entity Start Date 2016-02-22
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DAVID FARAHAT
Role OWNER
Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA
Government Business
Title PRIMARY POC
Name DAVID FARAHAT
Role OWNER
Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
DAVID FARAHAT DOS Process Agent 114 WAYNE ST, JERICHO, NY, United States, 11753

Chief Executive Officer

Name Role Address
DAVID FARAHAT Chief Executive Officer 4409 AUSTIN BLVD, ISLAND PARK, NY, United States, 11558

Licenses

Number Type Date Last renew date End date Address Description
0340-22-104341 Alcohol sale 2022-11-18 2022-11-18 2024-12-31 4409 AUSTIN BLVD, ISLAND PARK, New York, 11558 Restaurant

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1608, USA (Type of address: Chief Executive Officer)
2019-06-07 2024-02-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1608, USA (Type of address: Chief Executive Officer)
2019-06-07 2024-02-01 Address 4409 AUSTIN BLVD, ISLAND PARK, NY, 11558, 1608, USA (Type of address: Service of Process)
2016-02-22 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-02-22 2019-06-07 Address 2137 MERRICK ROAD, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201043226 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220208000713 2022-02-08 BIENNIAL STATEMENT 2022-02-08
200203061996 2020-02-03 BIENNIAL STATEMENT 2020-02-01
190607060380 2019-06-07 BIENNIAL STATEMENT 2018-02-01
160222010118 2016-02-22 CERTIFICATE OF INCORPORATION 2016-02-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2025-01-23 No data 4409 AUSTIN BOULEVARD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 10B - Non-food contact surfaces and equipment are improperly designed, constructed, installed, maintained (equipment not readily accessible for cleaning, surface not smooth finish)
2022-02-08 No data 4409 AUSTIN BOULEVARD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2019-03-12 No data 4409 AUSTIN BOULEVARD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health No data
2017-03-16 No data 4409 AUSTIN BOULEVARD, ISLAND PARK Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1008687205 2020-04-15 0235 PPP 55 WALNUT ST, LYNBROOK, NY, 11563-2121
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22932
Loan Approval Amount (current) 22932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LYNBROOK, NASSAU, NY, 11563-2121
Project Congressional District NY-04
Number of Employees 8
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23147.31
Forgiveness Paid Date 2021-08-26
2628398508 2021-02-20 0235 PPS 4409 Austin Blvd, Island Park, NY, 11558-1608
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22932
Loan Approval Amount (current) 22932
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Island Park, NASSAU, NY, 11558-1608
Project Congressional District NY-04
Number of Employees 8
NAICS code 311999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23073.41
Forgiveness Paid Date 2021-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2402096 Copyright 2024-03-20 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2024-03-20
Termination Date 2024-05-28
Section 0501
Status Terminated

Parties

Name COMET
Role Plaintiff
Name CHEFS 724, INC.
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State