Search icon

HARLEM CHICKEN LLC

Company Details

Name: HARLEM CHICKEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Mar 2017 (8 years ago)
Entity Number: 5093934
ZIP code: 10039
County: New York
Place of Formation: New York
Address: 219 WEST 145TH STREET, NEW YORK, NY, United States, 10039

DOS Process Agent

Name Role Address
C/O THE LLC DOS Process Agent 219 WEST 145TH STREET, NEW YORK, NY, United States, 10039

Filings

Filing Number Date Filed Type Effective Date
170815001007 2017-08-15 CERTIFICATE OF PUBLICATION 2017-08-15
170301010166 2017-03-01 ARTICLES OF ORGANIZATION 2017-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5635488404 2021-02-09 0202 PPS 219 W 145th St, New York, NY, 10039-4020
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37576
Loan Approval Amount (current) 37576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10039-4020
Project Congressional District NY-13
Number of Employees 4
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 38073.24
Forgiveness Paid Date 2022-06-09
4637858004 2020-06-26 0202 PPP 219 W 145TH ST, NEW YORK, NY, 10039-4001
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) 26837
Loan Approval Amount (current) 26837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10039-4001
Project Congressional District NY-13
Number of Employees 6
NAICS code 722513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27114.32
Forgiveness Paid Date 2021-07-07

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2007898 Fair Labor Standards Act 2020-09-24 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-09-24
Termination Date 2021-02-26
Date Issue Joined 2021-01-08
Section 0201
Sub Section DO
Status Terminated

Parties

Name ANACLETO,
Role Plaintiff
Name HARLEM CHICKEN LLC
Role Defendant
2205008 Fair Labor Standards Act 2022-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2022-06-15
Termination Date 2023-01-19
Section 0201
Sub Section DO
Status Terminated

Parties

Name JUAREZ LEON,
Role Plaintiff
Name HARLEM CHICKEN LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State