Search icon

CHASE INVESTIGATIONS INTERNATIONAL LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHASE INVESTIGATIONS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (27 years ago)
Entity Number: 2310331
ZIP code: 14127
County: Erie
Place of Formation: New York
Principal Address: 3140 SHERIDAN DR / SUITE 211, BUFFALO, NY, United States, 14226
Address: 21 Princeton Pl, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH BAMBACH Chief Executive Officer 3140 SHERIDAN DR / SUITE 211, BUFFALO, NY, United States, 14226

DOS Process Agent

Name Role Address
MEYERS BUTH LAW GROUP DOS Process Agent 21 Princeton Pl, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
2024-10-02 2024-10-02 Address 3140 SHERIDAN DR / SUITE 211, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-02 Address SALISBURY AND CAMBRIA LLP, 42 DELAWARE AVE / SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2006-09-22 2024-10-02 Address 3140 SHERIDAN DR / SUITE 211, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2006-09-22 2020-10-01 Address SALISBURY AND CAMBRIA LLP, 42 DELAWARE AVE / SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2004-11-05 2006-09-22 Address 3140 SHERIDAN DR, STE 211, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241002004190 2024-10-02 BIENNIAL STATEMENT 2024-10-02
221111001803 2022-11-11 BIENNIAL STATEMENT 2022-10-01
201001062029 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181002007644 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161017006232 2016-10-17 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227.00
Total Face Value Of Loan:
227.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
8100.00
Total Face Value Of Loan:
25000.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1105.00
Total Face Value Of Loan:
1105.00

Paycheck Protection Program

Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227
Current Approval Amount:
227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228.07
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1105
Current Approval Amount:
1105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1112.87

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State