Search icon

CHS BUSINESS CONSULTANTS, INC.

Company Details

Name: CHS BUSINESS CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Mar 1999 (26 years ago)
Entity Number: 2361227
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 50 MONTROSE RD, MONTROSE RD, YONKERS, NY, United States, 10710
Principal Address: 50 MONTROSE RD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CAROLYN SPECHT Chief Executive Officer 50 MONTROSE RD, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
CAROLYN SPECHT DOS Process Agent 50 MONTROSE RD, MONTROSE RD, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-04-27 2023-04-27 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2021-03-02 2023-04-27 Address 50 MONTROSE RD, MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2001-04-10 2023-04-27 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2001-04-10 2021-03-02 Address 50 MONTROSE RD, YONKERS, NY, 10710, USA (Type of address: Service of Process)
1999-03-29 2023-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1999-03-29 2001-04-10 Address 50 MONTROSE ROAD, YONKERS, NY, 10710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230427004760 2023-04-27 BIENNIAL STATEMENT 2023-03-01
210302061598 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190718060355 2019-07-18 BIENNIAL STATEMENT 2019-03-01
181002007461 2018-10-02 BIENNIAL STATEMENT 2017-03-01
130415002585 2013-04-15 BIENNIAL STATEMENT 2013-03-01
110317002063 2011-03-17 BIENNIAL STATEMENT 2011-03-01
090309002382 2009-03-09 BIENNIAL STATEMENT 2009-03-01
070329002380 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050415002542 2005-04-15 BIENNIAL STATEMENT 2005-03-01
030303002324 2003-03-03 BIENNIAL STATEMENT 2003-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1600727105 2020-04-10 0202 PPP 50 MONTROSE RD, YONKERS, NY, 10710-2802
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74055
Loan Approval Amount (current) 74055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-2802
Project Congressional District NY-16
Number of Employees 5
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74763.09
Forgiveness Paid Date 2021-04-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State