Search icon

QUE CHEVERE LES LLC

Company Details

Name: QUE CHEVERE LES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Aug 2018 (7 years ago)
Entity Number: 5402657
ZIP code: 11590
County: Nassau
Place of Formation: New York
Address: 62 CYPRESS LN. E, WESTBURY, NY, United States, 11590

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M1BBVSDUTZW7 2022-03-15 115 DELANCEY ST, NEW YORK, NY, 10002, 5648, USA 62 CYPRESS LN E, WESTBURY, NY, 11590, USA

Business Information

Congressional District 07
State/Country of Incorporation NY, USA
Activation Date 2021-04-01
Initial Registration Date 2021-03-15
Entity Start Date 2018-08-31
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 722310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL PETROVITCH
Role MANAGING MEMBER/OWNER
Address 115 DELANCEY ST, NEW YORK, NY, 10002, USA
Government Business
Title PRIMARY POC
Name MICHAEL PETROVITCH
Role MANAGING MEMBER/OWNER
Address 115 DELANCEY ST, NEW YORK, NY, 10002, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
QUE CHEVERE LES LLC DOS Process Agent 62 CYPRESS LN. E, WESTBURY, NY, United States, 11590

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Filings

Filing Number Date Filed Type Effective Date
200817060316 2020-08-17 BIENNIAL STATEMENT 2020-08-01
190225001098 2019-02-25 CERTIFICATE OF PUBLICATION 2019-02-25
180831010020 2018-08-31 ARTICLES OF ORGANIZATION 2018-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4939677705 2020-05-01 0202 PPP 115 DELANCEY STREET, NEW YORK, NY, 10002
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17725
Loan Approval Amount (current) 17725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 315240
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 17925.56
Forgiveness Paid Date 2021-06-24
2950258401 2021-02-04 0202 PPS 115 Delancey St, New York, NY, 10002-5648
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35910
Loan Approval Amount (current) 35910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-5648
Project Congressional District NY-10
Number of Employees 2
NAICS code 722310
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Veteran
Forgiveness Amount 36222.86
Forgiveness Paid Date 2021-12-21

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308673 Fair Labor Standards Act 2023-10-03 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2023-10-03
Termination Date 2024-08-22
Section 0201
Sub Section DO
Status Terminated

Parties

Name CADAVID,
Role Plaintiff
Name QUE CHEVERE LES LLC
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State