Search icon

CHRYS ENTERPRISES, INC.

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
000316002674 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980305002434 1998-03-05 BIENNIAL STATEMENT 1998-03-01
940428002419 1994-04-28 BIENNIAL STATEMENT 1994-03-01
930419002210 1993-04-19 BIENNIAL STATEMENT 1993-03-01
C113620-4 1990-03-02 CERTIFICATE OF INCORPORATION 1990-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3557707309 2020-04-29 0248 PPP 1737 UNION ST 211, SCHENECTADY, NY, 12309
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27357
Loan Approval Amount (current) 27357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12309-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27697.28
Forgiveness Paid Date 2021-08-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State