Search icon

CHPT, INC.

Company Details

Name: CHPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Feb 1987 (38 years ago)
Date of dissolution: 24 Jun 1992
Entity Number: 1147604
ZIP code: 11358
County: Queens
Place of Formation: New York
Address: 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11358

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 57-08 39TH AVENUE, WOODSIDE, NY, United States, 11358

Filings

Filing Number Date Filed Type Effective Date
DP-693761 1992-06-24 DISSOLUTION BY PROCLAMATION 1992-06-24
B461808-3 1987-02-25 CERTIFICATE OF INCORPORATION 1987-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9262657100 2020-04-15 0219 PPP 1328 University Ave, Rochester, NY, 14607
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76372
Loan Approval Amount (current) 76372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 8
NAICS code 621498
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77070.86
Forgiveness Paid Date 2021-03-23

Date of last update: 16 Mar 2025

Sources: New York Secretary of State