Search icon

CULINARY CHRISSY LLC

Company Details

Name: CULINARY CHRISSY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Mar 2019 (6 years ago)
Entity Number: 5518172
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
NORTHWEST REGISTERED AGENT LLC DOS Process Agent 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, United States, 12207

Filings

Filing Number Date Filed Type Effective Date
190321010176 2019-03-21 ARTICLES OF ORGANIZATION 2019-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9729847408 2020-05-20 0202 PPP 147-36 94th Avenue Unit 14C, JAMAICA, NY, 11435-4400
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8549
Loan Approval Amount (current) 8549
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address JAMAICA, QUEENS, NY, 11435-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8668.92
Forgiveness Paid Date 2021-10-15
2624477406 2020-05-06 0202 PPP 147-36 94Th Avenue Unit 14C, Jamaica, NY, 11233
Loan Status Date 2020-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7124
Loan Approval Amount (current) 7124
Undisbursed Amount 0
Franchise Name -
Lender Location ID 32664
Servicing Lender Name OneUnited Bank
Servicing Lender Address 100 Franklin St, BOSTON, MA, 02110-1537
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address Jamaica, KINGS, NY, 11233-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 722310
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 32664
Originating Lender Name OneUnited Bank
Originating Lender Address BOSTON, MA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7199.99
Forgiveness Paid Date 2021-06-02
7849288800 2021-04-22 0202 PPS 14736 94th Ave Apt 14C, Jamaica, NY, 11435-4550
Loan Status Date 2022-04-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16971
Loan Approval Amount (current) 16971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11435-4550
Project Congressional District NY-05
Number of Employees 1
NAICS code 722320
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17123.74
Forgiveness Paid Date 2022-03-24

Date of last update: 23 Mar 2025

Sources: New York Secretary of State