Search icon

CHESAPEAKE ASSET MANAGEMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CHESAPEAKE ASSET MANAGEMENT, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1998 (27 years ago)
Entity Number: 2218767
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: ATTN: GERASIMOS EFTHIMIATOS, 126 E 56TH ST, SUITE 410, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent ATTN: GERASIMOS EFTHIMIATOS, 126 E 56TH ST, SUITE 410, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
133983106
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2019-03-08 2025-02-20 Address ATTN: GERASIMOS J. EFTHIMIATOS, 630 FIFTH AVENUE, SUITE 2310, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
2018-02-01 2019-03-08 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2012-04-02 2018-02-01 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2011-03-25 2012-04-02 Address ONE ROCKEFELLER PLAZA, SUITE 2321, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
1999-02-01 2011-03-25 Address ONE ROCKEFELLER PLAZA, STE. 1210, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250220002972 2025-02-20 BIENNIAL STATEMENT 2025-02-20
200122060176 2020-01-22 BIENNIAL STATEMENT 2020-01-01
190308000275 2019-03-08 CERTIFICATE OF AMENDMENT 2019-03-08
180201006444 2018-02-01 BIENNIAL STATEMENT 2018-01-01
160205006293 2016-02-05 BIENNIAL STATEMENT 2016-01-01

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238500
Current Approval Amount:
238500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
241192.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State