Search icon

CHEVALLEY ENTERPRISES, LTD.

Company Details

Name: CHEVALLEY ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1992 (33 years ago)
Entity Number: 1624094
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 2127 Lakeland Avenue, Unit 3, Ronkonkoma, NY, United States, 11779
Address: 2127 Lakeland Avenue, Ste 3, Ronkonkoma, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RENE G. CHEVALLEY Chief Executive Officer 2127 LAKELAND AVENUE, UNIT 3, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
CHEVALLEY ENTERPRISES, LTD. DOS Process Agent 2127 Lakeland Avenue, Ste 3, Ronkonkoma, NY, United States, 11779

History

Start date End date Type Value
1993-08-02 2004-06-02 Address 1150-3 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
1993-08-02 2004-06-02 Address 1150-3 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
211011000460 2021-10-11 BIENNIAL STATEMENT 2021-10-11
040602002786 2004-06-02 BIENNIAL STATEMENT 2004-03-01
020718002070 2002-07-18 BIENNIAL STATEMENT 2002-03-01
980504002871 1998-05-04 BIENNIAL STATEMENT 1998-03-01
940628002256 1994-06-28 BIENNIAL STATEMENT 1994-03-01
930802002683 1993-08-02 BIENNIAL STATEMENT 1993-03-01
920327000198 1992-03-27 CERTIFICATE OF INCORPORATION 1992-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5956268409 2021-02-09 0235 PPS 2127 Lakeland Ave Unit 3, Ronkonkoma, NY, 11779-7431
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Ronkonkoma, SUFFOLK, NY, 11779-7431
Project Congressional District NY-02
Number of Employees 4
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75663.7
Forgiveness Paid Date 2022-01-06
7280897107 2020-04-14 0235 PPP 2127 LAKELAND AVE, RONKONKOMA, NY, 11779-7431
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91396
Loan Approval Amount (current) 91396
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 RONKONKOMA, SUFFOLK, NY, 11779-7431
Project Congressional District NY-02
Number of Employees 6
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92264.89
Forgiveness Paid Date 2021-04-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State