Name: | CHOCOVISION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 2000 (25 years ago) |
Entity Number: | 2565646 |
ZIP code: | 12603 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 54 Page Park Dr, POUGHKEEPSIE, NY, United States, 12603 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHOCOVISION CORPORATION | DOS Process Agent | 54 Page Park Dr, POUGHKEEPSIE, NY, United States, 12603 |
Name | Role | Address |
---|---|---|
ANEEL POTLURI | Chief Executive Officer | 54 PAGE PARK DR, POUGHKEEPSIE, NY, United States, 12603 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-17 | 2025-01-17 | Address | 14 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2025-01-17 | 2025-01-17 | Address | 54 PAGE PARK DR, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer) |
2020-10-01 | 2025-01-17 | Address | 14 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2016-10-03 | 2025-01-17 | Address | 14 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2012-10-12 | 2020-10-01 | Address | 14 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2012-10-12 | 2016-10-03 | Address | 14 CATHARINE ST, POUGHKEEPSIE, NY, 12601, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2012-10-12 | Address | PO BOX 5201, POUGHKEEPSIE, NY, 12602, USA (Type of address: Chief Executive Officer) |
2002-12-30 | 2012-10-12 | Address | 314 MILL STREET, P.O. BOX 5201, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
2002-12-30 | 2012-10-12 | Address | 314 MILL ST, POUGHKEEPSIE, NY, 12602, USA (Type of address: Principal Executive Office) |
2000-10-20 | 2025-01-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250117002342 | 2025-01-17 | BIENNIAL STATEMENT | 2025-01-17 |
201001061698 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
181001007115 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006894 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
141001006583 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
121012006233 | 2012-10-12 | BIENNIAL STATEMENT | 2012-10-01 |
101115002337 | 2010-11-15 | BIENNIAL STATEMENT | 2010-10-01 |
090108002353 | 2009-01-08 | BIENNIAL STATEMENT | 2008-10-01 |
061116002299 | 2006-11-16 | BIENNIAL STATEMENT | 2006-10-01 |
041130002594 | 2004-11-30 | BIENNIAL STATEMENT | 2004-10-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339330474 | 0213100 | 2013-08-19 | 14 CATHARINE STREET, POUGHKEEPSIE, NY, 12601 | |||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4861788600 | 2021-03-20 | 0202 | PPS | 14 Catharine St, Poughkeepsie, NY, 12601-3104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3156107708 | 2020-05-01 | 0202 | PPP | 14 Catharine St, Poughkeepsie, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State