Search icon

CHIMICHURRI CHICKEN CORP.

Company Details

Name: CHIMICHURRI CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 2017 (8 years ago)
Entity Number: 5112723
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1600 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEON GOLDEN CPA DOS Process Agent 1600 SHEEPSHEAD BAY RD., BROOKLYN, NY, United States, 11235

Licenses

Number Type Date Last renew date End date Address Description
0240-22-101668 Alcohol sale 2022-08-18 2022-08-18 2024-08-31 450 ROCKAWAY TURNPIKE, CEDARHURST, New York, 11516 Restaurant
0138-21-123681 Alcohol sale 2021-10-04 2021-10-04 2024-09-30 11 OLD COUNTRY RD, CARLE PLACE, New York, 11514 Food & Beverage Business

History

Start date End date Type Value
2017-03-31 2024-11-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
170331010303 2017-03-31 CERTIFICATE OF INCORPORATION 2017-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9486988710 2021-04-08 0235 PPS 450 Rockaway Tpke, Cedarhurst, NY, 11516-1133
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36543
Loan Approval Amount (current) 36543
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cedarhurst, NASSAU, NY, 11516-1133
Project Congressional District NY-04
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36928.45
Forgiveness Paid Date 2022-05-03
6100427301 2020-04-30 0235 PPP 450 ROCKAWAY TPKE, CEDARHURST, NY, 11557
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26102
Loan Approval Amount (current) 26102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CEDARHURST, NASSAU, NY, 11557-0001
Project Congressional District NY-04
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 26413.79
Forgiveness Paid Date 2021-07-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102790 Trademark 2021-05-18 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2021-05-18
Termination Date 2022-03-08
Section 1125
Status Terminated

Parties

Name CHIMICHURRI CHICKEN CORP.
Role Plaintiff
Name CHIMICHURRI CHICKEN COR,
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State