Search icon

CHK INDUSTRIES, INC.

Company Details

Name: CHK INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1995 (30 years ago)
Entity Number: 1882926
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 100 SOUTH MAIN ST., SUITE 209, SAYVILLE, NY, United States, 11782
Principal Address: 190 McCormick Drive, Bohemia, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O STEVEN T. RUSSELL, ESQ. DOS Process Agent 100 SOUTH MAIN ST., SUITE 209, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JAMES HARTMANN Chief Executive Officer 190 MCCORMICK DRIVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
1995-01-09 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-01-09 2023-05-16 Address 100 SOUTH MAIN ST., SUITE 209, SAYVILLE, NY, 11782, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230516000987 2023-05-16 BIENNIAL STATEMENT 2023-01-01
950109000348 1995-01-09 CERTIFICATE OF INCORPORATION 1995-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7270577907 2020-06-17 0235 PPP 190 MCCORMICK DR, BOHEMIA, NY, 11716-2998
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95037.5
Loan Approval Amount (current) 95037.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOHEMIA, SUFFOLK, NY, 11716-2998
Project Congressional District NY-02
Number of Employees 4
NAICS code 336111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 101249
Originating Lender Name Bethpage FCU
Originating Lender Address BETHPAGE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95818.63
Forgiveness Paid Date 2021-04-23

Date of last update: 14 Mar 2025

Sources: New York Secretary of State