Search icon

CHATHAM TOWERS, INC.

Company Details

Name: CHATHAM TOWERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1960 (65 years ago)
Entity Number: 132182
ZIP code: 11530
County: New York
Place of Formation: New York
Address: attn: emanuela lupu, esq., 1325 Franklin Avenue, Suite 328, Garden City, NY, United States, 11530
Principal Address: 1981 Marcus Avenue, Suite C-131, Lake Success, NY, United States, 11042

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Agent

Name Role Address
COOPER SQUARE REALTY, INC. Agent 6 E. 43RD ST., 14TH FL., NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
SMITH, BUSS & JACOBS, LLP DOS Process Agent attn: emanuela lupu, esq., 1325 Franklin Avenue, Suite 328, Garden City, NY, United States, 11530

Chief Executive Officer

Name Role Address
JANET YUNG Chief Executive Officer 170 PARK ROW, APT#3D, NEW YORK, NY, United States, 10038

History

Start date End date Type Value
2025-03-14 2025-03-19 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
2025-03-14 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
2024-10-01 2025-03-14 Shares Share type: PAR VALUE, Number of shares: 200000, Par value: 10
2024-10-01 2024-10-01 Address 170 PARK ROW, APT#14A, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 170 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001036991 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221004001499 2022-10-04 BIENNIAL STATEMENT 2022-10-01
220510002425 2022-05-10 BIENNIAL STATEMENT 2020-10-01
221018001074 2022-03-02 CERTIFICATE OF CHANGE BY ENTITY 2022-03-02
200218000921 2020-02-18 CERTIFICATE OF CHANGE 2020-02-18

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
-10700.00
Total Face Value Of Loan:
211100.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
221800
Current Approval Amount:
211100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
213504.19

Date of last update: 18 Mar 2025

Sources: New York Secretary of State