Search icon

CHRYS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHRYS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1990 (35 years ago)
Entity Number: 1427142
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Principal Address: 127 MOHAWK AVE, SCOTIA, NY, United States, 12302
Address: 1737 UNION STREET, #540, SCHENECTADY, NY, United States, 12309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP Z CHRYS Chief Executive Officer 127 MOHAWK AVE, SCOTIA, NY, United States, 12302

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1737 UNION STREET, #540, SCHENECTADY, NY, United States, 12309

History

Start date End date Type Value
1998-03-05 2012-02-09 Address 127 MOHAWK AVE, SCOTIA, NY, 12302, USA (Type of address: Service of Process)
1994-04-28 1998-03-05 Address 2404 BROOKSHORE DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)
1993-04-19 1998-03-05 Address 2404 BROOKSHIRE DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Chief Executive Officer)
1993-04-19 1998-03-05 Address 2404 BROOKSHIRE DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Principal Executive Office)
1990-03-02 1994-04-28 Address 2404 BROOKSHIRE DRIVE, SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120209000193 2012-02-09 CERTIFICATE OF AMENDMENT 2012-02-09
080229002464 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060316003127 2006-03-16 BIENNIAL STATEMENT 2006-03-01
040304002539 2004-03-04 BIENNIAL STATEMENT 2004-03-01
020227002104 2002-02-27 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
27357.00
Total Face Value Of Loan:
27357.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$27,357
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,697.28
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $27,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State