Search icon

ROBERT CHAPMAN INCORPORATED

Company Details

Name: ROBERT CHAPMAN INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1989 (35 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1405688
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 203 TANGLEWOOD DRIVE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CHAPMAN INCORPORATED DOS Process Agent 203 TANGLEWOOD DRIVE, STATEN ISLAND, NY, United States, 10308

Filings

Filing Number Date Filed Type Effective Date
DP-986324 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C084310-5 1989-12-08 CERTIFICATE OF INCORPORATION 1989-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878878603 2021-03-24 0235 PPP 11 Oxford Dr, Port Jefferson Station, NY, 11776-2051
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18305
Loan Approval Amount (current) 18305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2051
Project Congressional District NY-01
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18473.51
Forgiveness Paid Date 2022-03-03
9463149001 2021-05-29 0296 PPP 4060 Humphrey Rd, Great Valley, NY, 14741-9626
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Valley, CATTARAUGUS, NY, 14741-9626
Project Congressional District NY-23
Number of Employees 1
NAICS code 532411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2809598900 2021-04-27 0235 PPS 11 Oxford Dr, Port Jefferson Station, NY, 11776-2051
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18305
Loan Approval Amount (current) 18305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-2051
Project Congressional District NY-01
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18452.44
Forgiveness Paid Date 2022-03-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State