Search icon

CHH AMERICA, INC.

Company Details

Name: CHH AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2001 (24 years ago)
Entity Number: 2590651
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHH AMERICA, INC DOS Process Agent 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
PETER C. CHANG Chief Executive Officer 555 8TH AVENUE 1102A, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134151258
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-06 2025-01-06 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-01-06 2025-01-06 Address 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2023-05-03 Address 555 8TH AVENUE 1102A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-05-03 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-03 2023-05-03 Address 555 8TH AVENUE 402, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250106000708 2025-01-06 BIENNIAL STATEMENT 2025-01-06
230503003374 2023-05-03 BIENNIAL STATEMENT 2023-01-01
210108060504 2021-01-08 BIENNIAL STATEMENT 2021-01-01
010105000210 2001-01-05 CERTIFICATE OF INCORPORATION 2001-01-05

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
56072.00
Total Face Value Of Loan:
56072.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60330.00
Total Face Value Of Loan:
60330.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56072
Current Approval Amount:
56072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56497.87
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60330
Current Approval Amount:
60330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60863.75

Date of last update: 30 Mar 2025

Sources: New York Secretary of State