Search icon

CHAPMAN & CO. CPA, P.C.

Company Details

Name: CHAPMAN & CO. CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1999 (26 years ago)
Entity Number: 2340762
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: 7710 HIGHGROVE PATH, VICTOR, NY, United States, 14564
Principal Address: 1163 PITTSFORD-VICTOR ROAD, SUITE 130, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT CHAPMAN DOS Process Agent 7710 HIGHGROVE PATH, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
ROBERT CHAPMAN Chief Executive Officer 7710 HIGHGROVE PATH, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2025-02-11 2025-02-11 Address 7710 HIGHGROVE PATH, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2007-02-20 2013-02-06 Address 1163 PITTSFORD-VICTOR RD / 130, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
2003-10-30 2007-02-20 Address 1159 PITTSFORD-VICTOR RD, PITTSFORD, NY, 14534, 3808, USA (Type of address: Principal Executive Office)
2003-10-30 2003-10-30 Address 7710 HIGHGROVE PATH, VICTOR, NY, 14564, USA (Type of address: Service of Process)
2003-10-30 2025-02-11 Address 7710 HIGHGROVE PATH, VICTOR, NY, 14564, USA (Type of address: Chief Executive Officer)
2003-10-30 2025-02-11 Address 7710 HIGHGROVE PATH, VICTOR, NY, 14564, USA (Type of address: Service of Process)
1999-02-01 2025-02-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-02-01 2003-10-30 Address 208 JEFFERSON AVENUE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250211004377 2025-02-11 BIENNIAL STATEMENT 2025-02-11
210202060397 2021-02-02 BIENNIAL STATEMENT 2021-02-01
190208060761 2019-02-08 BIENNIAL STATEMENT 2019-02-01
170207006513 2017-02-07 BIENNIAL STATEMENT 2017-02-01
150202007165 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130206006012 2013-02-06 BIENNIAL STATEMENT 2013-02-01
110311002806 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090210002303 2009-02-10 BIENNIAL STATEMENT 2009-02-01
070220002144 2007-02-20 BIENNIAL STATEMENT 2007-02-01
050315002629 2005-03-15 BIENNIAL STATEMENT 2005-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4057227109 2020-04-12 0219 PPP 1163 Pittsford Victor Rd, PITTSFORD, NY, 14534-3817
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91802
Loan Approval Amount (current) 91802
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 N
LMI N
Business Age Description Unanswered
Project Address PITTSFORD, MONROE, NY, 14534-3817
Project Congressional District NY-25
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92745.17
Forgiveness Paid Date 2021-05-10

Date of last update: 13 Mar 2025

Sources: New York Secretary of State