Search icon

CHIPS TECHNOLOGY GROUP INC.

Headquarter

Company Details

Name: CHIPS TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1999 (26 years ago)
Date of dissolution: 29 Sep 2022
Entity Number: 2394553
ZIP code: 11791
County: Nassau
Place of Formation: New York
Principal Address: 1983 MARCUS AVE, STE C122, LAKE SUCCESS, NY, United States, 11042
Address: 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHIPS TECHNOLOGY GROUP INC., MINNESOTA 3ed0bd68-48f9-e611-816a-00155d01d604 MINNESOTA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2022 134067691 2023-03-27 CHIPS TECHNOLOGY GROUP INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2023-03-27
Name of individual signing LINDSAY SCHLESINGER
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2022 134067691 2023-07-17 CHIPS TECHNOLOGY GROUP INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing LINDSAY SCHLESINGER
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2021 134067691 2022-08-29 CHIPS TECHNOLOGY GROUP INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing LINDSAY SCHLESINGER
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2020 134067691 2021-03-11 CHIPS TECHNOLOGY GROUP INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2021-03-11
Name of individual signing EMILIA SKUPIEWSKA
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2019 134067691 2020-09-15 CHIPS TECHNOLOGY GROUP INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2020-09-15
Name of individual signing EVAN J. LEONARD
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2018 134067691 2019-08-19 CHIPS TECHNOLOGY GROUP INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing EVAN J. LEONARD
CHIPS TECHNOLOGY GROUP INC. 401(K) PROFIT SHARING PLAN 2017 134067691 2018-06-29 CHIPS TECHNOLOGY GROUP INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541519
Sponsor’s telephone number 5163776585
Plan sponsor’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791

Plan administrator’s name and address

Administrator’s EIN 134067691
Plan administrator’s name CHIPS TECHNOLOGY GROUP INC.
Plan administrator’s address 5 AERIAL WAY, SUITE 400, SYOSSET, NY, 11791
Administrator’s telephone number 5163776585

Signature of

Role Plan administrator
Date 2018-06-29
Name of individual signing EVAN J. LEONARD

Chief Executive Officer

Name Role Address
EMILIA SKUPIEWSKA Chief Executive Officer 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
CHIPS TECHNOLOGY GROUP INC. DOS Process Agent 5 AERIAL WAY, SUITE 400, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
2007-09-12 2021-03-08 Address 1983 MARCUS AVE, STE C122, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)
2005-08-31 2007-09-12 Address 27 RADIO CIRCLE RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2005-08-31 2007-09-12 Address 27 RADIO CIRCLE RD, STE 102, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2001-07-09 2005-08-31 Address 136 RADIO CIRCLE, MT. KISCO, NY, 10549, USA (Type of address: Principal Executive Office)
2001-07-09 2021-03-08 Address 20 NORTH MARYLAND AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2001-07-09 2005-08-31 Address 136 RADIO CIRCLE, MT. KISCO, NY, 10549, USA (Type of address: Service of Process)
1999-07-01 2001-07-09 Address 2220 HEWLETT AVENUE, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220928002169 2022-09-28 CERTIFICATE OF MERGER 2022-09-29
210308061746 2021-03-08 BIENNIAL STATEMENT 2019-07-01
150106000643 2015-01-06 CERTIFICATE OF AMENDMENT 2015-01-06
070912002476 2007-09-12 BIENNIAL STATEMENT 2007-07-01
050831002802 2005-08-31 BIENNIAL STATEMENT 2005-07-01
030708002445 2003-07-08 BIENNIAL STATEMENT 2003-07-01
010709002501 2001-07-09 BIENNIAL STATEMENT 2001-07-01
990701000610 1999-07-01 CERTIFICATE OF INCORPORATION 1999-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4651357105 2020-04-13 0235 PPP 5 AERIAL WAY STE 400, SYOSSET, NY, 11791-5500
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 525200
Loan Approval Amount (current) 525200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYOSSET, NASSAU, NY, 11791-5500
Project Congressional District NY-03
Number of Employees 35
NAICS code 111110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 531429.46
Forgiveness Paid Date 2021-06-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State