Search icon

CHESTNUT INVESTMENT GROUP, INC.

Company Details

Name: CHESTNUT INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Mar 1990 (35 years ago)
Entity Number: 1431285
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 2 EXECUTIVE BOULEVARD, SUITE 402, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEAL A DEUTSCH Chief Executive Officer 42 CHURCH ROAD, AIRMONT, NY, United States, 10952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EXECUTIVE BOULEVARD, SUITE 402, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1990-03-16 1993-05-12 Address 86 CHURCH RD., MONSEY, NY, 10952, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930512002258 1993-05-12 BIENNIAL STATEMENT 1993-03-01
C119411-4 1990-03-16 CERTIFICATE OF INCORPORATION 1990-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7617947105 2020-04-14 0202 PPP 4 Executive Boulevard Suite 204, Suffern, NY, 10901
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30387
Loan Approval Amount (current) 30387
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30645.91
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State