Search icon

CHERRY HILL GOURMET MGT LLC

Company Details

Name: CHERRY HILL GOURMET MGT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Nov 2017 (8 years ago)
Entity Number: 5227405
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1901 Emmons Ave, Brooklyn, NY, United States, 11235

DOS Process Agent

Name Role Address
CHERRY HILL GOURMET MGT LLC DOS Process Agent 1901 Emmons Ave, Brooklyn, NY, United States, 11235

History

Start date End date Type Value
2017-11-01 2023-11-01 Address 420 LEXINGTON AVENUE, STE 2320, NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101034576 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220105004056 2022-01-05 BIENNIAL STATEMENT 2022-01-05
171101010019 2017-11-01 ARTICLES OF ORGANIZATION 2017-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1988037704 2020-05-01 0202 PPP 1901 EMMONS AVE, BROOKLYN, NY, 11235
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 471025
Loan Approval Amount (current) 471025
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 BROOKLYN, KINGS, NY, 11235-0001
Project Congressional District NY-08
Number of Employees 163
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 477756.73
Forgiveness Paid Date 2021-10-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State