Search icon

CHEZ NOUS BRANDS, INC.

Company Details

Name: CHEZ NOUS BRANDS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2017 (8 years ago)
Entity Number: 5173309
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 200 RECTOR PLACE, 11F, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
WEIQIN DONG Chief Executive Officer 200 RECTOR PLACE APT 11F, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2023-10-03 2023-10-03 Address 200 RECTOR PLACE APT 11F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2023-05-31 2023-10-03 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2023-05-31 2023-10-03 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2023-05-31 2023-10-03 Address 200 RECTOR PLACE APT 11F, NEW YORK, NY, 10280, USA (Type of address: Chief Executive Officer)
2018-09-05 2023-05-31 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Registered Agent)
2018-09-05 2023-05-31 Address 200 RECTOR PLACE, #11F, NEW YORK, NY, 10280, USA (Type of address: Service of Process)
2017-07-20 2018-09-05 Address 240 WEST 64TH STREET, APT. 1C, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-07-20 2018-09-05 Address 240 WEST 64TH STREET, APT. 1C, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
231003001956 2023-10-03 BIENNIAL STATEMENT 2023-07-01
231003004978 2023-10-03 CERTIFICATE OF CHANGE BY ENTITY 2023-10-03
230531003855 2023-05-31 BIENNIAL STATEMENT 2021-07-01
180905000197 2018-09-05 CERTIFICATE OF CHANGE 2018-09-05
170720000458 2017-07-20 APPLICATION OF AUTHORITY 2017-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4881507108 2020-04-13 0202 PPP 200 Rector Place, Apt 11F, New York, NY, 10280
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1360.62
Loan Approval Amount (current) 1360.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10280-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1371.37
Forgiveness Paid Date 2021-02-17
6406988402 2021-02-10 0202 PPS 313 W 118th St Apt 3D, New York, NY, 10026-1058
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 983.85
Loan Approval Amount (current) 983.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
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, 10026-1058
Project Congressional District NY-13
Number of Employees 1
NAICS code 448210
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 995.08
Forgiveness Paid Date 2022-04-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State