Search icon

CHANAH, LLC

Company Details

Name: CHANAH, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2017 (8 years ago)
Entity Number: 5247213
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: CHANAH, LLC, 203 TERRY RD, SMITHTOWN, NY, United States, 11787

Agent

Name Role Address
YUPHADEE BOONMEE Agent 203 TERRY RD, SMITHTOWN, NY, 11787

DOS Process Agent

Name Role Address
SOMRUETAI JANTAMONGKOL DOS Process Agent CHANAH, LLC, 203 TERRY RD, SMITHTOWN, NY, United States, 11787

Licenses

Number Type Date Last renew date End date Address Description
0240-22-100258 Alcohol sale 2024-06-06 2024-06-06 2026-06-30 203 TERRY RD, SMITHTOWN, New York, 11787 Restaurant

History

Start date End date Type Value
2020-09-15 2024-01-31 Address 203 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Registered Agent)
2020-09-15 2024-01-31 Address CHANAH, LLC, 203 TERRY RD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2017-12-08 2020-09-15 Address 203 TERRY ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131004262 2024-01-31 BIENNIAL STATEMENT 2024-01-31
220710000458 2022-07-10 BIENNIAL STATEMENT 2021-12-01
200915000246 2020-09-15 CERTIFICATE OF CHANGE 2020-09-15
180301000011 2018-03-01 CERTIFICATE OF PUBLICATION 2018-03-01
171208000035 2017-12-08 ARTICLES OF ORGANIZATION 2017-12-08

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
13800.00
Total Face Value Of Loan:
13800.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13800
Current Approval Amount:
13800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13898.3

Date of last update: 24 Mar 2025

Sources: New York Secretary of State