Search icon

CHENILLE 86 INC.

Company Details

Name: CHENILLE 86 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 2017 (8 years ago)
Entity Number: 5127531
ZIP code: 10075
County: New York
Place of Formation: New York
Address: 1500 2ND AVE., NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHENILLE 86 INC. DOS Process Agent 1500 2ND AVE., NEW YORK, NY, United States, 10075

Chief Executive Officer

Name Role Address
NA YOUNG JUNG Chief Executive Officer 1500 2ND AVE., NEW YORK, NY, United States, 10075

Licenses

Number Status Type Date
2077164-DCA Inactive Business 2018-08-17

History

Start date End date Type Value
2017-04-27 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-04-27 2025-03-06 Address 41 WEST 86TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001309 2025-03-06 BIENNIAL STATEMENT 2025-03-06
170427010528 2017-04-27 CERTIFICATE OF INCORPORATION 2017-04-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3150658 RENEWAL INVOICED 2020-01-30 340 Laundries License Renewal Fee
3084856 PL VIO INVOICED 2019-09-13 1000 PL - Padlock Violation
3081212 PL VIO CREDITED 2019-09-05 500 PL - Padlock Violation
3043450 PL VIO VOIDED 2019-06-06 3200 PL - Padlock Violation
3018159 PL VIO VOIDED 2019-04-15 500 PL - Padlock Violation
2957331 CL VIO INVOICED 2019-01-04 350 CL - Consumer Law Violation
2929321 CL VIO CREDITED 2018-11-14 175 CL - Consumer Law Violation
2829974 LICENSE INVOICED 2018-08-16 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-05 Pleaded BUSINESS PROVIDES LAUNDRY SERVICES TO THE GENERAL PUBLIC AND DOES NOT HAVE A DCA LICENSE 1 1 No data No data
2018-10-29 Default Decision REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9114.00
Total Face Value Of Loan:
9114.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9114.00
Total Face Value Of Loan:
9114.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17500.00
Total Face Value Of Loan:
0.00
Date:
2017-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9114
Current Approval Amount:
9114
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9161.19
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9114
Current Approval Amount:
9114
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
9186.41

Date of last update: 24 Mar 2025

Sources: New York Secretary of State