Search icon

CHICKEN GRILL CHOP CHOP CORP

Company Details

Entity Name: CHICKEN GRILL CHOP CHOP CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 05 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P14000049637
FEI/EIN Number 47-1066802
Address: 10231 PINES BLVD, PEMBROKE PINES, FL 33026
Mail Address: 10231 PINES BLVD, PEMBROKE PINES, FL 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KHALIL, AMR Agent 10231 PINES BLVD, PEMBROKE PINES, FL 33026

President

Name Role Address
KHALIL, AMR President 4425 SW 160 AVE STE 202, MIRAMAR, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045338 HALAL EXPIRED 2019-04-10 2024-12-31 No data 10231 PINES BLVD, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
NAME CHANGE AMENDMENT 2021-09-07 CHICKEN GRILL CHOP CHOP CORP No data
NAME CHANGE AMENDMENT 2019-04-25 HALAL CHICKEN GRILL CHOP CHOP CORP No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 10231 PINES BLVD, PEMBROKE PINES, FL 33026 No data
CHANGE OF MAILING ADDRESS 2017-03-09 10231 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-09 10231 PINES BLVD, PEMBROKE PINES, FL 33026 No data
REGISTERED AGENT NAME CHANGED 2015-02-26 KHALIL, AMR No data

Documents

Name Date
Name Change 2021-09-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-13
Name Change 2019-04-25
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-26
Domestic Profit 2014-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2071198509 2021-02-19 0455 PPS 10231 Pines Blvd, Pembroke Pines, FL, 33026-6003
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7290
Loan Approval Amount (current) 7290
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-6003
Project Congressional District FL-25
Number of Employees 1
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7353.51
Forgiveness Paid Date 2022-01-04
3522838004 2020-06-24 0455 PPP 10231 Pines Blvd, Pembroke Pines, FL, 33026-6003
Loan Status Date 2023-08-05
Loan Status Paid in Full
Loan Maturity in Months 20
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2708
Loan Approval Amount (current) 2708
Undisbursed Amount 0
Franchise Name -
Lender Location ID 596038
Servicing Lender Name Lendistry-Federal Reserve Contract
Servicing Lender Address 777 South Alameda Street, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33026-6003
Project Congressional District FL-25
Number of Employees 1
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State