Search icon

CHATTERJEE MANAGEMENT COMPANY

Company claim

Is this your business?

Get access!

Company Details

Name: CHATTERJEE MANAGEMENT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1994 (31 years ago)
Entity Number: 1793249
ZIP code: 10106
County: New York
Place of Formation: Delaware
Address: PURNENDU CHATTERJEE, 888 7TH AVE 34TH FLOOR, NEW YORK, NY, United States, 10106

DOS Process Agent

Name Role Address
THE CHATTERJEE GROUP DOS Process Agent PURNENDU CHATTERJEE, 888 7TH AVE 34TH FLOOR, NEW YORK, NY, United States, 10106

Chief Executive Officer

Name Role Address
PURNENDU CHATTERJEE Chief Executive Officer THE CHATTERJEE GROUP, 888 7TH AVE 34TH FLOOR, NEW YORK, NY, United States, 10106

Form 5500 Series

Employer Identification Number (EIN):
223004767
Plan Year:
2024
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
1996-03-05 2006-03-22 Address THE CHATTERJEE GROUP, 888 7TH AVE 30TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Chief Executive Officer)
1996-03-05 2006-03-22 Address PURNENDU CHATTERJEE, 888 7TH AVE 30TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Principal Executive Office)
1996-03-05 2006-03-22 Address PURNENDU CHATTERJEE, 888 7TH AVE 30TH FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)
1994-02-07 1996-03-05 Address THE CHATTERJEE GROUP, 888 SEVENTH AVENUE 33RD FLOOR, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140404002241 2014-04-04 BIENNIAL STATEMENT 2014-02-01
120402002322 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100408002144 2010-04-08 BIENNIAL STATEMENT 2010-02-01
080625002618 2008-06-25 BIENNIAL STATEMENT 2008-02-01
060322002836 2006-03-22 BIENNIAL STATEMENT 2006-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
112100.00
Total Face Value Of Loan:
112100.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$112,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,155.61
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $112,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State