Search icon

CHIME TIME INTERNATIONAL, INC.

Company Details

Name: CHIME TIME INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1990 (34 years ago)
Entity Number: 1484710
ZIP code: 11104
County: Queens
Place of Formation: New York
Address: 47-35 41ST STREET / SUITE 603, SUNNYSIDE, NY, United States, 11104
Principal Address: MARY CHANG, 844 SIXTH AVENUE / ROOM 406, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARY CHANG Chief Executive Officer 844 SIXTH AVENUE / ROOM 406, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-35 41ST STREET / SUITE 603, SUNNYSIDE, NY, United States, 11104

History

Start date End date Type Value
1995-07-05 2006-11-21 Address 844 6TH AVE, RM 406, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1995-07-05 2006-11-21 Address MARY CHANG, 844 6TH AVE RM 406, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1990-10-29 2006-11-21 Address 47-35 41ST STREET, SUITE 603, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081121002919 2008-11-21 BIENNIAL STATEMENT 2008-10-01
061121002729 2006-11-21 BIENNIAL STATEMENT 2006-10-01
050127002213 2005-01-27 BIENNIAL STATEMENT 2004-10-01
021101002611 2002-11-01 BIENNIAL STATEMENT 2002-10-01
001115002758 2000-11-15 BIENNIAL STATEMENT 2000-10-01
981105002132 1998-11-05 BIENNIAL STATEMENT 1998-10-01
970205002166 1997-02-05 BIENNIAL STATEMENT 1996-10-01
950705002233 1995-07-05 BIENNIAL STATEMENT 1993-10-01
901029000299 1990-10-29 CERTIFICATE OF INCORPORATION 1990-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3878487403 2020-05-08 0235 PPP 45 GERARD AVENUE, NEW HYDE PARK, NY, 11040
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4687.5
Loan Approval Amount (current) 4687.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HYDE PARK, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4717.57
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State