Name: | THE CHESTER INVESTIGATIVE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1972 (52 years ago) |
Entity Number: | 249258 |
ZIP code: | 11550 |
County: | Nassau |
Place of Formation: | New York |
Address: | 244 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM CHESTER | Chief Executive Officer | 244 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 244 JERUSALEM AVENUE, HEMPSTEAD, NY, United States, 11550 |
Start date | End date | Type | Value |
---|---|---|---|
1972-12-19 | 1995-04-21 | Address | 125 RADCLIFF AVE., PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030124002370 | 2003-01-24 | BIENNIAL STATEMENT | 2002-12-01 |
001128002291 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
C271817-2 | 1999-03-23 | ASSUMED NAME CORP INITIAL FILING | 1999-03-23 |
981203002222 | 1998-12-03 | BIENNIAL STATEMENT | 1998-12-01 |
961217002471 | 1996-12-17 | BIENNIAL STATEMENT | 1996-12-01 |
950421002112 | 1995-04-21 | BIENNIAL STATEMENT | 1993-12-01 |
B482664-3 | 1987-04-10 | CERTIFICATE OF AMENDMENT | 1987-04-10 |
A35717-5 | 1972-12-19 | CERTIFICATE OF INCORPORATION | 1972-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235208709 | 2021-03-26 | 0235 | PPP | 404 Glen Cove Ave Ste 4, Sea Cliff, NY, 11579-2107 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: New York Secretary of State