Search icon

CHICHESTER, INC.

Company Details

Name: CHICHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1997 (28 years ago)
Entity Number: 2127484
ZIP code: 13608
County: Jefferson
Place of Formation: New York
Address: 35 Main Street, Antwerp, NY, United States, 13608

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL E CROSBY Chief Executive Officer 35 MAIN STREET, ANTWERP, NY, United States, 13608

DOS Process Agent

Name Role Address
CHICHESTER, INC. DOS Process Agent 35 Main Street, Antwerp, NY, United States, 13608

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-03-06 2025-03-03 Address 35 main street, ANTWERP, NY, 13608, 4157, USA (Type of address: Service of Process)
2024-03-06 2025-03-03 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-03-06 2024-03-06 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2024-02-26 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-03-06 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)
2023-03-01 2023-03-01 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2023-03-01 2024-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-01 2024-03-06 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Chief Executive Officer)
2021-03-03 2023-03-01 Address 2045 NIAGARA FALLS BLVD, UNIT 9, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005787 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240306000987 2024-02-26 CERTIFICATE OF CHANGE BY ENTITY 2024-02-26
230301002117 2023-03-01 BIENNIAL STATEMENT 2023-03-01
210303061735 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306061035 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170309006488 2017-03-09 BIENNIAL STATEMENT 2017-03-01
150302007808 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006535 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110406002006 2011-04-06 BIENNIAL STATEMENT 2011-03-01
090302002823 2009-03-02 BIENNIAL STATEMENT 2009-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7418078304 2021-01-28 0296 PPP 2045 Niagara Falls Blvd Ste 9, Niagara Falls, NY, 14304-1675
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21400
Loan Approval Amount (current) 21400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Niagara Falls, NIAGARA, NY, 14304-1675
Project Congressional District NY-26
Number of Employees 4
NAICS code 425120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21486.19
Forgiveness Paid Date 2021-06-30

Date of last update: 14 Mar 2025

Sources: New York Secretary of State