Search icon

CHET-5 BROADCASTING, L.P.

Company Details

Name: CHET-5 BROADCASTING, L.P.
Jurisdiction: New York
Legal type: DOMESTIC LIMITED PARTNERSHIP
Status: Active
Date of registration: 08 Dec 1992 (32 years ago)
Entity Number: 1685709
ZIP code: 12498
County: Ulster
Place of Formation: New York
Address: P.O. BOX 367, 293 TINKER STREET, WOODSTOCK, NY, United States, 12498

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2018 133693223 2019-03-20 CHET-5 BROADCASTING L P 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2019-03-20
Name of individual signing GARY CHETKOF
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2017 133693223 2018-04-26 CHET-5 BROADCASTING L P 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2018-04-26
Name of individual signing GARY CHETKOF
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2016 133693223 2017-05-09 CHET-5 BROADCASTING L P 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2017-05-09
Name of individual signing CYNTHIA HUGGINS
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2015 133693223 2016-07-25 CHET-5 BROADCASTING L P 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing CYNTHIA HUGGINS
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2014 133693223 2015-06-01 CHET-5 BROADCASTING L P 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2015-06-01
Name of individual signing GARY H CHETKOF
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2013 133693223 2014-05-22 CHET-5 BROADCASTING L P 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2014-05-22
Name of individual signing GARY H CHETKOF
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2012 133693223 2013-07-10 CHET-5 BROADCASTING L P 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Signature of

Role Plan administrator
Date 2013-07-10
Name of individual signing CHET-5 BROADCASTING L P
CHET-5 BROADCASTING L P 401 K PROFIT SHARING PLAN TRUST 2011 133693223 2012-12-18 CHET-5 BROADCASTING L P 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER ST, WOODSTOCK, NY, 124981132

Plan administrator’s name and address

Administrator’s EIN 133693223
Plan administrator’s name CHET-5 BROADCASTING L P
Plan administrator’s address 293 TINKER ST, WOODSTOCK, NY, 124981132
Administrator’s telephone number 8456797266

Signature of

Role Plan administrator
Date 2012-12-17
Name of individual signing CHET-5 BROADCASTING L P
CHET-5 BROADCASTING L P 2009 133693223 2010-08-27 CHET-5 BROADCASTING L P 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER STREET, WOODSTOCK, NY, 12498

Plan administrator’s name and address

Administrator’s EIN 133693223
Plan administrator’s name CHET-5 BROADCASTING L P
Plan administrator’s address 293 TINKER STREET, WOODSTOCK, NY, 12498
Administrator’s telephone number 8456797266

Signature of

Role Plan administrator
Date 2010-08-27
Name of individual signing CHET-5 BROADCASTING L P
CHET-5 BROADCASTING L P 2009 133693223 2010-08-10 CHET-5 BROADCASTING L P 18
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 515100
Sponsor’s telephone number 8456797266
Plan sponsor’s address 293 TINKER STREET, WOODSTOCK, NY, 12498

Plan administrator’s name and address

Administrator’s EIN 133693223
Plan administrator’s name CHET-5 BROADCASTING L P
Plan administrator’s address 293 TINKER STREET, WOODSTOCK, NY, 12498
Administrator’s telephone number 8456797266

Signature of

Role Plan administrator
Date 2010-08-10
Name of individual signing CHET-5 BROADCASTING L P

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent P.O. BOX 367, 293 TINKER STREET, WOODSTOCK, NY, United States, 12498

History

Start date End date Type Value
1992-12-08 2016-09-28 Address 205 THIRD AVENUE, APT. #15C, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160928000521 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28
930505000473 1993-05-05 AFFIDAVIT OF PUBLICATION 1993-05-05
930505000477 1993-05-05 AFFIDAVIT OF PUBLICATION 1993-05-05
930304000473 1993-03-04 CERTIFICATE OF AMENDMENT 1993-03-04
921208000266 1992-12-08 CERTIFICATE OF LIMITED PARTNERSHIP 1992-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2917967208 2020-04-16 0202 PPP 293 Tinker Street, Woodstock, NY, 12498
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) 120200
Loan Approval Amount (current) 120200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodstock, ULSTER, NY, 12498-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 121622.64
Forgiveness Paid Date 2021-06-30
3273518403 2021-02-04 0202 PPS 1360 RTE 28, WEST HURLEY, NY, 12491
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122247.5
Loan Approval Amount (current) 122247.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HURLEY, ULSTER, NY, 12491
Project Congressional District NY-19
Number of Employees 14
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 122914
Forgiveness Paid Date 2021-09-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State