Search icon

CHIOS HOLDINGS CORP.

Company Details

Name: CHIOS HOLDINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 2001 (23 years ago)
Entity Number: 2710519
ZIP code: 10469
County: Rockland
Place of Formation: New York
Address: 3320 BOSTON ROAD, BRONX, NY, United States, 10469

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KONSTANTINOS PAXOS Chief Executive Officer 3320 BOSTON ROAD, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
KONSTANTINOS PAXOS DOS Process Agent 3320 BOSTON ROAD, BRONX, NY, United States, 10469

History

Start date End date Type Value
2017-12-12 2019-12-11 Address 3320 BOSTON ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
2014-02-12 2017-12-12 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
2014-02-12 2017-12-12 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2014-02-12 2017-12-12 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Service of Process)
2007-12-24 2014-02-12 Address 2 CITY VIEW DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
191211060120 2019-12-11 BIENNIAL STATEMENT 2019-12-01
171212006254 2017-12-12 BIENNIAL STATEMENT 2017-12-01
151208006302 2015-12-08 BIENNIAL STATEMENT 2015-12-01
140212006112 2014-02-12 BIENNIAL STATEMENT 2013-12-01
120111002458 2012-01-11 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State