Search icon

CHS MANAGEMENT, INC.

Company Details

Name: CHS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jul 1998 (27 years ago)
Date of dissolution: 24 May 2006
Entity Number: 2282255
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 91-31 QUEENS BOULEVARD, SUITE 211, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 91-31 QUEENS BOULEVARD, SUITE 211, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
060524001095 2006-05-24 CERTIFICATE OF DISSOLUTION 2006-05-24
980724000285 1998-07-24 CERTIFICATE OF INCORPORATION 1998-07-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3512317404 2020-05-07 0202 PPP 82-55COUNTRY POINTE CIRCLE, QUEENS VILLAGE, NY, 11427
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 2
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10952.61
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State