Search icon

CHOCOVISION CORPORATION

Company Details

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

DOS Process Agent

Name Role Address
CHOCOVISION CORPORATION DOS Process Agent 54 Page Park Dr, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
ANEEL POTLURI Chief Executive Officer 54 PAGE PARK DR, POUGHKEEPSIE, NY, United States, 12603

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339330474 0213100 2013-08-19 14 CATHARINE STREET, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-08-19
Emphasis L: HHHT50, P: HHHT50
Case Closed 2013-08-28

Paycheck Protection Program

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
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) 117255
Loan Approval Amount (current) 117255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-3104
Project Congressional District NY-18
Number of Employees 10
NAICS code 333241
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 117931.69
Forgiveness Paid Date 2021-10-22
3156107708 2020-05-01 0202 PPP 14 Catharine St, Poughkeepsie, NY, 12601
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111438
Loan Approval Amount (current) 111438
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Poughkeepsie, DUTCHESS, NY, 12601-0101
Project Congressional District NY-18
Number of Employees 12
NAICS code 333999
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112411.78
Forgiveness Paid Date 2021-03-19

Date of last update: 30 Mar 2025

Sources: New York Secretary of State