Search icon

CHEEZLY'S RESTAURANT, CORP.

Company Details

Name: CHEEZLY'S RESTAURANT, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 2017 (8 years ago)
Entity Number: 5140803
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 119 MOUNT SINAI AVE, MOUNT SINAI, NY, United States, 11766

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
JAMES CHRISTIANO Agent 119 MOUNT SINAI AVE, MOUNT SINAI, NY, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 MOUNT SINAI AVE, MOUNT SINAI, NY, United States, 11766

History

Start date End date Type Value
2017-05-22 2022-03-03 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
170522000401 2017-05-22 CERTIFICATE OF INCORPORATION 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2151357709 2020-05-01 0235 PPP 119 MOUNT SINAI AVE, MOUNT SINAI, NY, 11766
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) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOUNT SINAI, SUFFOLK, NY, 11766-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6327.07
Forgiveness Paid Date 2021-07-29

Date of last update: 24 Mar 2025

Sources: New York Secretary of State