Search icon

CHAUTAUQUA HEIGHTS, INC.

Company Details

Name: CHAUTAUQUA HEIGHTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1993 (32 years ago)
Entity Number: 1766517
ZIP code: 14728
County: Chautauqua
Place of Formation: New York
Address: 5652 THUMB ROAD, DEWITTVILLE, NY, United States, 14728

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM L. PERRY Chief Executive Officer 5652 THUMB ROAD, DEWITTVILLE, NY, United States, 14728

DOS Process Agent

Name Role Address
WILLIAM L. PERRY DOS Process Agent 5652 THUMB ROAD, DEWITTVILLE, NY, United States, 14728

History

Start date End date Type Value
1993-10-22 2024-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-22 1995-11-22 Address 525 FAIRMOUNT AVENUE, W.E., P.O. BOX 1198, JAMESTOWN, NY, 14702, 1198, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131024002155 2013-10-24 BIENNIAL STATEMENT 2013-10-01
111027002490 2011-10-27 BIENNIAL STATEMENT 2011-10-01
091014002550 2009-10-14 BIENNIAL STATEMENT 2009-10-01
071004002181 2007-10-04 BIENNIAL STATEMENT 2007-10-01
051121002526 2005-11-21 BIENNIAL STATEMENT 2005-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
28984.73
Total Face Value Of Loan:
28984.73

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28984.73
Current Approval Amount:
28984.73
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
29272.99

Date of last update: 15 Mar 2025

Sources: New York Secretary of State