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

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

Links between entities

Type:
Headquarter of
Company Number:
3ed0bd68-48f9-e611-816a-00155d01d604
State:
MINNESOTA

Form 5500 Series

Employer Identification Number (EIN):
134067691
Plan Year:
2022
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
525200
Current Approval Amount:
525200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
531429.46

Date of last update: 31 Mar 2025

Sources: New York Secretary of State