Search icon

CHASE OFFICE SUPPLIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHASE OFFICE SUPPLIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1962 (63 years ago)
Entity Number: 151559
ZIP code: 11414
County: New York
Place of Formation: New York
Principal Address: 63 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205
Address: 163-60 86TH STREET, UNIT 244, HOWARD BEACH, NY, United States, 11414

Contact Details

Phone +1 718-852-9400

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL CHAYES Chief Executive Officer 63 FLUSHING AVENUE, UNIT 244, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
DANIEL CHAYES DOS Process Agent 163-60 86TH STREET, UNIT 244, HOWARD BEACH, NY, United States, 11414

Form 5500 Series

Employer Identification Number (EIN):
131972419
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-18 2024-10-18 Address 63 FLUSHING AVENUE, UNIT 244, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2024-10-18 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-22 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-11 2024-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-21 2023-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241018001563 2024-10-18 BIENNIAL STATEMENT 2024-10-18
210126060479 2021-01-26 BIENNIAL STATEMENT 2020-10-01
190122060612 2019-01-22 BIENNIAL STATEMENT 2018-10-01
141008006613 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121031002368 2012-10-31 BIENNIAL STATEMENT 2012-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
255000.00
Total Face Value Of Loan:
255000.00
Date:
2020-05-02
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:
254937.00
Total Face Value Of Loan:
254937.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$254,937
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$254,937
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,559.65
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $201,975
Utilities: $3,612
Rent: $44,350
Healthcare: $5000
Jobs Reported:
25
Initial Approval Amount:
$255,000
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,491.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $254,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State