Search icon

CHRINICKANAN, INC.

Company Details

Name: CHRINICKANAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1995 (29 years ago)
Entity Number: 1982185
ZIP code: 11214
County: Kings
Place of Formation: New York
Address: 1641 BENSON AVENUE, BROOKLYN, NY, United States, 11214

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANTHONY SICONOLFI DOS Process Agent 1641 BENSON AVENUE, BROOKLYN, NY, United States, 11214

Chief Executive Officer

Name Role Address
ANTHONY SICONOLFI Chief Executive Officer 1641 BENSON AVENUE, BROOKLYN, NY, United States, 11214

History

Start date End date Type Value
1998-02-19 2000-01-31 Address 1641 BENSON AVENUE, BROOKLYN, NY, 11214, 3608, USA (Type of address: Chief Executive Officer)
1998-02-19 2000-01-31 Address 1641 BENSON AVENUE, BROOKLYN, NY, 11214, 3608, USA (Type of address: Principal Executive Office)
1995-12-15 2000-01-31 Address 16-41 BENSON AVENUE, BROOKLYN, NY, 11214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131227002202 2013-12-27 BIENNIAL STATEMENT 2013-12-01
111223002158 2011-12-23 BIENNIAL STATEMENT 2011-12-01
100113002045 2010-01-13 BIENNIAL STATEMENT 2009-12-01
071204002226 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060120002107 2006-01-20 BIENNIAL STATEMENT 2005-12-01
031119002389 2003-11-19 BIENNIAL STATEMENT 2003-12-01
011228002754 2001-12-28 BIENNIAL STATEMENT 2001-12-01
000131002020 2000-01-31 BIENNIAL STATEMENT 1999-12-01
980219002045 1998-02-19 BIENNIAL STATEMENT 1997-12-01
951215000501 1995-12-15 CERTIFICATE OF INCORPORATION 1995-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8435428407 2021-02-13 0202 PPS 1641 Benson Ave Brooklyn, Brooklyn, NY, 11214-3608
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14260
Loan Approval Amount (current) 14260
Undisbursed Amount 0
Franchise Name Frontier Adjusters
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-3608
Project Congressional District NY-11
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14439.44
Forgiveness Paid Date 2022-05-17
8195927201 2020-04-28 0202 PPP 1641 Benson Avenue, Brooklyn, NY, 11214
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14000
Loan Approval Amount (current) 14000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11214-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14176.17
Forgiveness Paid Date 2021-07-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State