Search icon

CHELSEA ABG, INC.

Company Details

Name: CHELSEA ABG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jul 1997 (28 years ago)
Entity Number: 2160907
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 465 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BERTILDA GARCIA GONZALEZ DOS Process Agent 465 WEST 23RD STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BERTILDA GARCIA GONZALEZ Chief Executive Officer 465 W 23RD ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-08-16 2014-11-24 Address 465 W 23RD ST, NEW YORK, NY, 10011, 2205, USA (Type of address: Chief Executive Officer)
1999-08-16 2014-11-24 Address 465 WEST 23RD STREET, NEW YORK, NY, 10011, 2205, USA (Type of address: Principal Executive Office)
1999-08-16 2014-11-24 Address 465 W 23RD ST, NEW YORK, NY, 10011, 2205, USA (Type of address: Service of Process)
1997-07-10 1999-08-16 Address 312 W. 23RD ST. APT 2N, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141124002029 2014-11-24 BIENNIAL STATEMENT 2013-07-01
990816002048 1999-08-16 BIENNIAL STATEMENT 1999-07-01
970710000312 1997-07-10 CERTIFICATE OF INCORPORATION 1997-07-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6157117205 2020-04-27 0202 PPP 465 West 23rd Street, New York, NY, 10011-2104
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2104
Project Congressional District NY-12
Number of Employees 7
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 55223.79
Forgiveness Paid Date 2021-06-28
2556798510 2021-02-20 0202 PPS 465 W 23rd St, New York, NY, 10011-2104
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49327.5
Loan Approval Amount (current) 49327.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2104
Project Congressional District NY-12
Number of Employees 5
NAICS code 812111
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49603.19
Forgiveness Paid Date 2021-09-17

Date of last update: 31 Mar 2025

Sources: New York Secretary of State