Search icon

CHANTI OF ITHACA INC.

Company Details

Name: CHANTI OF ITHACA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1988 (37 years ago)
Entity Number: 1287662
ZIP code: 14850
County: Tompkins
Place of Formation: New York
Address: 101 WEST STATE STREET, ITHACA, NY, United States, 14850

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHANTI OF ITHACA INC. DOS Process Agent 101 WEST STATE STREET, ITHACA, NY, United States, 14850

Chief Executive Officer

Name Role Address
RICHARD J. LEONARDO Chief Executive Officer 101 WEST STATE STREET, ITHACA, NY, United States, 14850

Licenses

Number Type Date Last renew date End date Address Description
0370-22-330849 Alcohol sale 2022-09-06 2022-09-06 2024-09-30 101 W STATE ST, ITHACA, New York, 14850 Food & Beverage Business

History

Start date End date Type Value
1993-03-23 1993-09-02 Address 1134 DANBY ROAD, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
1993-03-23 2020-08-03 Address 101 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)
1988-08-26 1993-03-23 Address 101 WEST STATE STREET, ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803060957 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180801007614 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160802006990 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140801006542 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120917006510 2012-09-17 BIENNIAL STATEMENT 2012-08-01
100820002131 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080818003131 2008-08-18 BIENNIAL STATEMENT 2008-08-01
060804002107 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040909002106 2004-09-09 BIENNIAL STATEMENT 2004-08-01
020806002021 2002-08-06 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7995827101 2020-04-14 0248 PPP 101 WEST STATE ST, ITHACA, NY, 14850-5427
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34750
Loan Approval Amount (current) 34750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ITHACA, TOMPKINS, NY, 14850-5427
Project Congressional District NY-19
Number of Employees 9
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28874.89
Forgiveness Paid Date 2021-07-06
1311568704 2021-03-27 0248 PPS 101 W State St 1134 Danby Rd, Ithaca, NY, 14850-5427
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33610.5
Loan Approval Amount (current) 33610.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5427
Project Congressional District NY-19
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 33799.27
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State