Search icon

CHAPMAN CONSULTING, LLC

Company Details

Name: CHAPMAN CONSULTING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Jul 1998 (27 years ago)
Entity Number: 2277021
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 770 LEXINGTON AVE, 11th FL, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
CHAPMAN CONSULTING, LLC DOS Process Agent 770 LEXINGTON AVE, 11th FL, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2013-02-20 2024-02-28 Address 770 LEXINGTON AVE FL 11, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2010-08-10 2013-02-20 Address 770 LEXINGTON AVE, 11TH FLOOR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2009-03-17 2010-08-10 Address 770 LEXINGTON AVE, 18TH FLR, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
1998-07-08 2009-03-17 Address 110 EAST 59TH STREET 33RD FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240228002624 2024-02-28 BIENNIAL STATEMENT 2024-02-28
200710060569 2020-07-10 BIENNIAL STATEMENT 2020-07-01
180706006046 2018-07-06 BIENNIAL STATEMENT 2018-07-01
160705006126 2016-07-05 BIENNIAL STATEMENT 2016-07-01
140702006823 2014-07-02 BIENNIAL STATEMENT 2014-07-01
130220006323 2013-02-20 BIENNIAL STATEMENT 2012-07-01
100810002969 2010-08-10 BIENNIAL STATEMENT 2010-07-01
090317002020 2009-03-17 BIENNIAL STATEMENT 2009-07-01
000824002033 2000-08-24 BIENNIAL STATEMENT 2000-07-01
990803000217 1999-08-03 AFFIDAVIT OF PUBLICATION 1999-08-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9541797001 2020-04-09 0202 PPP 70 Lexington Ave, 11th Floor, NEW YORK, NY, 10065-8165
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247860
Loan Approval Amount (current) 247860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10065-8165
Project Congressional District NY-12
Number of Employees 11
NAICS code 812930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250317.94
Forgiveness Paid Date 2021-04-13
9146798607 2021-03-25 0202 PPS 770 Lexington Ave Fl 11, New York, NY, 10065-8165
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) 300122
Loan Approval Amount (current) 300122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10065-8165
Project Congressional District NY-12
Number of Employees 14
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 302923.14
Forgiveness Paid Date 2022-03-09

Date of last update: 24 Feb 2025

Sources: New York Secretary of State