Search icon

CHROMCO, INC.

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)
1994-09-06 1996-09-19 Address 623 WHITESBORO STREET, UTICA, NY, 13502, USA (Type of address: Service of Process)
1994-09-06 2022-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
020829002515 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000919002241 2000-09-19 BIENNIAL STATEMENT 2000-09-01
981009002374 1998-10-09 BIENNIAL STATEMENT 1998-09-01
960919002163 1996-09-19 BIENNIAL STATEMENT 1996-09-01
940906000292 1994-09-06 CERTIFICATE OF INCORPORATION 1994-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7889617202 2020-04-28 0248 PPP 1430 LINCOLN AVE, UTICA, NY, 13502
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12319.62
Loan Approval Amount (current) 12319.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50298
Servicing Lender Name Bank of Utica
Servicing Lender Address 222 Genesee St, UTICA, NY, 13502-4320
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address UTICA, ONEIDA, NY, 13502-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 532111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50298
Originating Lender Name Bank of Utica
Originating Lender Address UTICA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12428.3
Forgiveness Paid Date 2021-03-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State