Search icon

CHICK-N-BAP LLC

Company Details

Name: CHICK-N-BAP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Dec 2018 (6 years ago)
Entity Number: 5455939
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHICK-N-BAP 401(K) PLAN 2023 832789320 2024-05-10 CHICK-N-BAP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 3474143258
Plan sponsor’s address 99 WALL ST, SUITE 2435, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing QIAN LIU
CHICK-N-BAP 401(K) PLAN 2022 832789320 2023-05-27 CHICK-N-BAP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 3474143258
Plan sponsor’s address 99 WALL ST, SUITE 2435, NEW YORK, NY, 10005

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
CHICK-N-BAP 401(K) PLAN 2021 832789320 2022-06-01 CHICK-N-BAP, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 3474143258
Plan sponsor’s address 13661 41ST AVE., PMB 243, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing CHRISTINE RIMER
CHICK-N-BAP 401(K) PLAN 2020 832789320 2021-07-02 CHICK-N-BAP, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 3474143258
Plan sponsor’s address 13661 41ST AVE., PMB 243, FLUSHING, NY, 11355

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-01
Name of individual signing CAROL HO

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 418 BROADWAY, STE N, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 418 BROADWAY, STE N, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-12-02 2025-03-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2024-12-02 2025-03-24 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-09-28 2024-12-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2024-12-02 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-03-12 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2019-03-12 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2018-12-10 2019-03-12 Address 7014 13TH AVENUE, SUITE 202, 7014 13TH AVENUE, SUIT, NY, 11228, USA (Type of address: Registered Agent)
2018-12-10 2019-03-12 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324000480 2025-03-12 CERTIFICATE OF CHANGE BY ENTITY 2025-03-12
241202003587 2024-12-02 BIENNIAL STATEMENT 2024-12-02
221201001438 2022-12-01 BIENNIAL STATEMENT 2022-12-01
220928015717 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928032519 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220516002513 2022-05-16 BIENNIAL STATEMENT 2020-12-01
190606000346 2019-06-06 CERTIFICATE OF PUBLICATION 2019-06-06
190415000175 2019-04-15 CERTIFICATE OF PUBLICATION 2019-04-15
190312000160 2019-03-12 CERTIFICATE OF CHANGE 2019-03-12
181210010174 2018-12-10 ARTICLES OF ORGANIZATION 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3284588702 2021-03-31 0202 PPS 13661 41st Ave # 243, Flushing, NY, 11355-2464
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28962
Loan Approval Amount (current) 28962
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11355-2464
Project Congressional District NY-06
Number of Employees 3
NAICS code 541611
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29065.95
Forgiveness Paid Date 2021-08-25
7370387307 2020-04-30 0202 PPP 136-61 41st Avenue, Flushing, NY, 11355
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22317
Loan Approval Amount (current) 22317
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Flushing, QUEENS, NY, 11355-1000
Project Congressional District NY-06
Number of Employees 3
NAICS code 721199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22547.51
Forgiveness Paid Date 2021-05-13

Date of last update: 23 Mar 2025

Sources: New York Secretary of State