Search icon

1370 JEROME CHICKEN CORP.

Company Details

Name: 1370 JEROME CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2017 (8 years ago)
Entity Number: 5089041
ZIP code: 10452
County: Bronx
Place of Formation: New York
Address: 1380 JEROME AVENUE, BRONX, NY, United States, 10452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
1370 JEROME CHICKEN CORP. DOS Process Agent 1380 JEROME AVENUE, BRONX, NY, United States, 10452

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, United States, 11428

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 983 WILLIS AVE, STE 101, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-07 Address 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2025-04-07 Address 1380 JEROME AVENUE, BRONX, NY, 10452, USA (Type of address: Service of Process)
2017-02-21 2023-09-08 Address 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2017-02-21 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250407003594 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230908002831 2023-09-08 BIENNIAL STATEMENT 2023-02-01
170221010603 2017-02-21 CERTIFICATE OF INCORPORATION 2017-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1353747701 2020-05-01 0202 PPP 1380 Jerome Ave, BRONX, NY, 10452
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 105310
Loan Approval Amount (current) 105310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10452-0001
Project Congressional District NY-15
Number of Employees 26
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 106668.85
Forgiveness Paid Date 2021-08-19
7226918901 2021-05-07 0202 PPS 21814 Jamaica Ave Ste 2, Queens Village, NY, 11428-2153
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139205
Loan Approval Amount (current) 139205
Undisbursed Amount 0
Franchise Name Popeyes Louisiana Kitchen
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2153
Project Congressional District NY-05
Number of Employees 22
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140853.42
Forgiveness Paid Date 2022-07-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State