Search icon

2090 CHICKEN CORP.

Company Details

Name: 2090 CHICKEN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2018 (7 years ago)
Entity Number: 5382286
ZIP code: 11507
County: Niagara
Place of Formation: New York
Principal Address: 2090 ELMWOOD AVENUE, BUFFALO, NY, United States, 14207
Address: 983 WILLIS AVENUE, SUITE 101, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 983 WILLIS AVENUE, SUITE 101, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
LALMIR SULTANZADA Chief Executive Officer 983 WILLIS AVENUE, SUITE 101, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 983 WILLIS AVENUE, SUITE 101, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2024-11-15 2024-11-15 Address 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-15 Address 218-14 JAMAICA AVENUE, 2ND FLR, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-11-15 Address 218-14 JAMAICA AVENUE, 2nd FLR, OFFICER, NY, 11428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115001157 2024-11-15 BIENNIAL STATEMENT 2024-11-15
230908002941 2023-09-08 BIENNIAL STATEMENT 2022-07-01
180725000873 2018-07-25 CERTIFICATE OF INCORPORATION 2018-07-25

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
173843
Current Approval Amount:
173843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
158288.06

Date of last update: 23 Mar 2025

Sources: New York Secretary of State