Search icon

LE CHEF, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LE CHEF, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jan 1980 (46 years ago)
Date of dissolution: 09 Apr 2024
Entity Number: 603921
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: 75 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 210

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK LENIHAN Chief Executive Officer 75 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 JOBS LANE, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 75 JOBS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)
2024-05-07 2024-05-07 Address 75 JOBS LANE, SOUTHAMPTON, NY, 11968, 4806, USA (Type of address: Chief Executive Officer)
2010-02-17 2024-05-07 Address 75 JOBS LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
2004-06-22 2024-05-07 Address 75 JOBS LANE, SOUTHAMPTON, NY, 11968, 4806, USA (Type of address: Chief Executive Officer)
1985-03-28 2010-02-17 Address MESSRS. GALEF & JACOBS, 22 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240507000062 2024-04-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-09
220120000096 2022-01-20 BIENNIAL STATEMENT 2022-01-20
200113060629 2020-01-13 BIENNIAL STATEMENT 2020-01-01
180116006010 2018-01-16 BIENNIAL STATEMENT 2018-01-01
151214006083 2015-12-14 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
52500.00
Total Face Value Of Loan:
52500.00
Date:
2020-04-15
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:
67300.00
Total Face Value Of Loan:
67300.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$67,300
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,748.67
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $53,800
Rent: $13,500
Jobs Reported:
10
Initial Approval Amount:
$52,500
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,861.03
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $52,493
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State