Search icon

CHELSEA FOOD PLACE LLC

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-25 No data 11 8TH AVE, Manhattan, NEW YORK, NY, 10014 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-04-27 No data 11 8TH AVE, Manhattan, NEW YORK, NY, 10014 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-01-27 No data 11 8TH AVE, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-06-19 No data 11 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-08-20 No data 11 8TH AVE, Manhattan, NEW YORK, NY, 10014 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2821678609 2021-03-15 0202 PPS 11 8th Ave, New York, NY, 10014-1802
Loan Status Date 2022-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25607
Loan Approval Amount (current) 25607
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1802
Project Congressional District NY-10
Number of Employees 5
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25933.93
Forgiveness Paid Date 2022-06-29
8007217901 2020-06-18 0202 PPP 11 8TH AVE, NEW YORK, NY, 10014
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15952
Loan Approval Amount (current) 15952
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 NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 445110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16126.57
Forgiveness Paid Date 2021-08-02

Date of last update: 24 Mar 2025

Sources: New York Secretary of State