Search icon

CHAUNCEY METAL PROCESSORS, INC.

Company Details

Name: CHAUNCEY METAL PROCESSORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1969 (56 years ago)
Entity Number: 270935
ZIP code: 10019
County: Kings
Place of Formation: New York
Address: 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Contact Details

Phone +1 718-526-3264

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ABRAHAM L. SIEGEL DOS Process Agent 250 WEST 57TH ST., NEW YORK, NY, United States, 10019

Licenses

Number Status Type Date End date
0329995-DCA Inactive Business 2002-07-11 2016-06-30

Filings

Filing Number Date Filed Type Effective Date
20170426046 2017-04-26 ASSUMED NAME CORP INITIAL FILING 2017-04-26
728247-4 1969-01-09 CERTIFICATE OF INCORPORATION 1969-01-09

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-07-13 No data 10745 MERRICK BLVD, Queens, JAMAICA, NY, 11433 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2349534 RENEWAL INVOICED 2016-05-19 75 Scrap Metal Processor Renewal Fee
2120990 RENEWAL INVOICED 2015-07-06 75 Scrap Metal Processor Renewal Fee
1722977 RENEWAL INVOICED 2014-07-07 75 Scrap Metal Processor Renewal Fee
1262198 RENEWAL INVOICED 2013-05-07 75 Scrap Metal Processor Renewal Fee
1262199 CNV_TFEE INVOICED 2012-04-13 1.870000004768372 WT and WH - Transaction Fee
1262200 RENEWAL INVOICED 2012-04-13 75 Scrap Metal Processor Renewal Fee
1262219 CNV_TFEE INVOICED 2011-04-27 1.5 WT and WH - Transaction Fee
1262201 RENEWAL INVOICED 2011-04-27 75 Scrap Metal Processor Renewal Fee
1262202 RENEWAL INVOICED 2010-04-02 75 Scrap Metal Processor Renewal Fee
1262203 CNV_TFEE INVOICED 2010-04-02 1.5 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309168801 2021-04-10 0235 PPP 1111 Lincoln Ave Unit A, Holbrook, NY, 11741-2287
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19890
Loan Approval Amount (current) 19890
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-2287
Project Congressional District NY-02
Number of Employees 4
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20088.9
Forgiveness Paid Date 2022-04-14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State