Search icon

CHAIRMAN OF THE BOARDS INCORPORATED

Headquarter

Company Details

Name: CHAIRMAN OF THE BOARDS INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 2002 (23 years ago)
Entity Number: 2753827
ZIP code: 11530
County: Kings
Place of Formation: New York
Principal Address: 9495 GRAND ESTATES WAY, BOCA RATON, FL, United States, 33496
Address: 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT PINES Chief Executive Officer 9495 GRAND ESTATES WAY, BOCA RATON, FL, United States, 33496

DOS Process Agent

Name Role Address
C/O RICHMAN & LEVINE PC DOS Process Agent 666 OLD COUNTRY RD SUITE 101, GARDEN CITY, NY, United States, 11530

Links between entities

Type:
Headquarter of
Company Number:
F21000002014
State:
FLORIDA

History

Start date End date Type Value
2004-05-17 2021-03-24 Address 22 CATON PL, BROOKLYN, NY, 11218, USA (Type of address: Chief Executive Officer)
2002-04-11 2021-03-24 Address 22 CATON PLACE, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210324060364 2021-03-24 BIENNIAL STATEMENT 2018-04-01
040517002587 2004-05-17 BIENNIAL STATEMENT 2004-04-01
020411000365 2002-04-11 CERTIFICATE OF INCORPORATION 2002-04-11

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
-0.85
Total Face Value Of Loan:
8985.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8985.85
Current Approval Amount:
8985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9064.98

Date of last update: 30 Mar 2025

Sources: New York Secretary of State