Search icon

CHELSEA FOOD PLACE LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA FOOD PLACE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 01 Jun 2017 (8 years ago)
Date of dissolution: 22 May 2023
Entity Number: 5146536
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 11 EIGHTH AVENUE, NEW YORK, NY, United States, 10014

Contact Details

Phone +1 212-989-1125

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 11 EIGHTH AVENUE, NEW YORK, NY, United States, 10014

Licenses

Number Status Type Date End date
2072656-1-DCA Inactive Business 2018-06-05 2021-12-31

History

Start date End date Type Value
2017-06-01 2023-08-07 Address 11 EIGHTH AVENUE, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230807002520 2023-05-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-22
190603061851 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602000556 2017-06-02 CERTIFICATE OF AMENDMENT 2017-06-02
170601010024 2017-06-01 ARTICLES OF ORGANIZATION 2017-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3155384 WM VIO INVOICED 2020-02-05 100 WM - W&M Violation
3150541 SCALE-01 INVOICED 2020-01-30 20 SCALE TO 33 LBS
3143929 RENEWAL INVOICED 2020-01-14 200 Tobacco Retail Dealer Renewal Fee
2834138 SCALE-01 INVOICED 2018-08-29 20 SCALE TO 33 LBS
2788651 LICENSE INVOICED 2018-05-10 200 Tobacco Retail Dealer License Fee
2746129 DCA-SUS CREDITED 2018-02-20 82.5 Suspense Account
2746128 PROCESSING INVOICED 2018-02-20 27.5 License Processing Fee
2727451 LICENSE CREDITED 2018-01-11 110 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-01-27 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 1 No data No data
2020-01-27 Pleaded IMPROPERLY PLACED COUNTER SCALE 1 1 No data No data
2020-01-27 Pleaded DELI ITEMS DO NOT HAVE PRICES DISPLAYED 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
25607.00
Total Face Value Of Loan:
25607.00
Date:
2020-07-16
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:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2020-06-18
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:
15952.00
Total Face Value Of Loan:
15952.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$25,607
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,607
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,933.93
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,607
Jobs Reported:
4
Initial Approval Amount:
$15,952
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,952
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,126.57
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $12,762
Utilities: $0
Mortgage Interest: $0
Rent: $3,190
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State