Search icon

GREAT STUFF, CHAPPAQUA, INC.

Company Details

Name: GREAT STUFF, CHAPPAQUA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1991 (34 years ago)
Entity Number: 1517900
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 1 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GLORIA FRIEDMAN Chief Executive Officer 3 SUNSET DR, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 SOUTH GREELEY AVENUE, CHAPPAQUA, NY, United States, 10514

History

Start date End date Type Value
1993-05-03 2007-03-22 Address 3 SUNSET TRAIL, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1991-03-21 1993-05-03 Address 20 GARTH ROAD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111108002269 2011-11-08 BIENNIAL STATEMENT 2011-03-01
090423002475 2009-04-23 BIENNIAL STATEMENT 2009-03-01
070322003040 2007-03-22 BIENNIAL STATEMENT 2007-03-01
050510002818 2005-05-10 BIENNIAL STATEMENT 2005-03-01
030331002070 2003-03-31 BIENNIAL STATEMENT 2003-03-01
010402002636 2001-04-02 BIENNIAL STATEMENT 2001-03-01
990406002393 1999-04-06 BIENNIAL STATEMENT 1999-03-01
970424002465 1997-04-24 BIENNIAL STATEMENT 1997-03-01
940602002234 1994-06-02 BIENNIAL STATEMENT 1994-03-01
930503002876 1993-05-03 BIENNIAL STATEMENT 1993-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9997628306 2021-01-31 0202 PPS 1 S Greeley Ave, Chappaqua, NY, 10514-3346
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47660
Loan Approval Amount (current) 47660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chappaqua, WESTCHESTER, NY, 10514-3346
Project Congressional District NY-17
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48254.21
Forgiveness Paid Date 2022-05-09
1020107710 2020-05-01 0202 PPP 1 S GREELEY AVE, CHAPPAQUA, NY, 10514
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47660
Loan Approval Amount (current) 47660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHAPPAQUA, WESTCHESTER, NY, 10514-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48202.32
Forgiveness Paid Date 2021-06-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State