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
130611006733 2013-06-11 BIENNIAL STATEMENT 2013-06-01
110629002692 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090630002395 2009-06-30 BIENNIAL STATEMENT 2009-06-01
070622002035 2007-06-22 BIENNIAL STATEMENT 2007-06-01
050613002341 2005-06-13 BIENNIAL STATEMENT 2005-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508668408 2021-02-05 0202 PPS 205 W 15th St, New York, NY, 10011-6412
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51000
Loan Approval Amount (current) 51000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6412
Project Congressional District NY-12
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51361.89
Forgiveness Paid Date 2021-10-26
3695047201 2020-04-27 0202 PPP 205 W 15TH ST, NEW YORK, NY, 10011
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41459
Loan Approval Amount (current) 41459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41834.97
Forgiveness Paid Date 2021-04-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State