Search icon

CHELSMORE APTS., LLC

Company Details

Name: CHELSMORE APTS., LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jun 1999 (26 years ago)
Entity Number: 2393806
ZIP code: 10011
County: Westchester
Place of Formation: New York
Address: 205 W 15TH ST, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CHELSMORE APT LLC DOS Process Agent 205 W 15TH ST, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2001-06-07 2023-06-01 Address 205 W 15TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-06-30 2001-06-07 Address 28 CONCORD AVENUE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230601004022 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210902003171 2021-09-02 BIENNIAL STATEMENT 2021-09-02
190823060141 2019-08-23 BIENNIAL STATEMENT 2019-06-01
170815006181 2017-08-15 BIENNIAL STATEMENT 2017-06-01
150625006101 2015-06-25 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
51000.00
Total Face Value Of Loan:
51000.00
Date:
2020-04-28
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:
41459.00
Total Face Value Of Loan:
41459.00

Trademarks Section

Serial Number:
76187653
Mark:
CHELSMORE
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2000-12-29
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
CHELSMORE

Goods And Services

For:
SHORT-TERM AND LONG-TERM RENTAL OF FURNISHED AND UNFURNISHED APARTMENTS
International Classes:
036 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51000
Current Approval Amount:
51000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51361.89
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41459
Current Approval Amount:
41459
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41834.97

Date of last update: 31 Mar 2025

Sources: New York Secretary of State