Search icon

CHRONOS CAPITAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: CHRONOS CAPITAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1986 (39 years ago)
Date of dissolution: 08 Dec 1993
Entity Number: 1115213
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020
Principal Address: 224 FIFTH AVENUE, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 300

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE D. ARMIGER Chief Executive Officer 50 WATER STREET, SUITE 307, SOUTH NORWALK, CT, United States, 06854

DOS Process Agent

Name Role Address
CHRISTY & VIENER DOS Process Agent 620 FIFTH AVENUE, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
824399651
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
931208000339 1993-12-08 CERTIFICATE OF DISSOLUTION 1993-12-08
930805002614 1993-08-05 BIENNIAL STATEMENT 1992-09-01
B406237-3 1986-09-26 CERTIFICATE OF INCORPORATION 1986-09-26

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
30900.00
Total Face Value Of Loan:
30900.00
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:
30900.00
Total Face Value Of Loan:
30900.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$30,900
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,033.04
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,896
Jobs Reported:
2
Initial Approval Amount:
$30,900
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$30,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,109.43
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $30,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State