Search icon

CHROMCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHROMCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Sep 1994 (31 years ago)
Entity Number: 1849912
ZIP code: 13323
County: Oneida
Place of Formation: New York
Address: 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323
Principal Address: 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NANCY M CHROMCZAK Chief Executive Officer 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323

DOS Process Agent

Name Role Address
CHROMCO, INC. DOS Process Agent 7509 STATE ROUTE 5, CLINTON, NY, United States, 13323

History

Start date End date Type Value
2024-09-19 2024-09-19 Address 7509 STATE ROUTE 5, CLINTON, NY, 13323, USA (Type of address: Chief Executive Officer)
2024-09-19 2024-09-19 Address 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Chief Executive Officer)
2022-02-07 2024-09-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-09-19 2024-09-19 Address 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Chief Executive Officer)
1996-09-19 2024-09-19 Address 1430 LINCOLN AVE, UTICA, NY, 13502, 5019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919002365 2024-09-19 BIENNIAL STATEMENT 2024-09-19
121002002367 2012-10-02 BIENNIAL STATEMENT 2012-09-01
080828002352 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060907002330 2006-09-07 BIENNIAL STATEMENT 2006-09-01
041006002069 2004-10-06 BIENNIAL STATEMENT 2004-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
12319.62
Total Face Value Of Loan:
12319.62

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12319.62
Current Approval Amount:
12319.62
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12428.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State