Search icon

CHASE INVESTIGATIONS INTERNATIONAL LTD.

Company Details

Name: CHASE INVESTIGATIONS INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1998 (26 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 2020-10-01 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)
2004-11-05 2006-09-22 Address 3140 SHERIDAN DR, STE 211, BUFFALO, NY, 14226, USA (Type of address: Principal Executive Office)
2004-11-05 2006-09-22 Address 3140 SHERIDAN DR, STE 211, BUFFALO, NY, 14226, USA (Type of address: Chief Executive Officer)
2000-09-26 2006-09-22 Address SALISBURY AND CAMBRIA LLP, 42 DELAWARE AVE SUITE 300, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2000-09-26 2004-11-05 Address 3349 DELAWARE AVE, KENMORE, NY, 14217, USA (Type of address: Principal Executive Office)
2000-09-26 2004-11-05 Address 3349 DELAWARE AVE, KENMORE, NY, 14219, USA (Type of address: Chief Executive Officer)
1998-10-27 2024-10-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
141006006790 2014-10-06 BIENNIAL STATEMENT 2014-10-01
121011006730 2012-10-11 BIENNIAL STATEMENT 2012-10-01
101026002660 2010-10-26 BIENNIAL STATEMENT 2010-10-01
080924002886 2008-09-24 BIENNIAL STATEMENT 2008-10-01
060922002271 2006-09-22 BIENNIAL STATEMENT 2006-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4391798706 2021-04-01 0296 PPS 3140 Sheridan Dr Ste 211, Buffalo, NY, 14226-1913
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227
Loan Approval Amount (current) 227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14226-1913
Project Congressional District NY-26
Number of Employees 1
NAICS code 561611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 228.07
Forgiveness Paid Date 2021-10-06
3501147101 2020-04-11 0296 PPP 3140 Sheridan Dr, BUFFALO, NY, 14226-1900
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1105
Loan Approval Amount (current) 1105
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BUFFALO, ERIE, NY, 14226-1900
Project Congressional District NY-26
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1112.87
Forgiveness Paid Date 2021-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State