Search icon

C & H OF NY, INC.

Company Details

Name: C & H OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 2002 (23 years ago)
Date of dissolution: 23 Jan 2024
Entity Number: 2758367
ZIP code: 11507
County: Kings
Place of Formation: New York
Address: 9 AMHERST RD, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C & H OF NY, INC. DOS Process Agent 9 AMHERST RD, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
CHARLES KIM Chief Executive Officer 9 AMHERST RD, ALBERTSON, NY, United States, 11507

History

Start date End date Type Value
2020-08-17 2024-02-06 Address 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-05-02 2020-08-17 Address 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-05-02 2024-02-06 Address 9 AMHERST RD, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
2014-04-23 2018-05-02 Address 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2014-04-23 2018-05-02 Address 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2012-06-15 2018-05-02 Address 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2004-06-16 2014-04-23 Address 853 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
2004-06-16 2014-04-23 Address 853 UTICA AVE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2002-04-24 2012-06-15 Address 853 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process)
2002-04-24 2024-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240206000310 2024-01-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-23
200817060188 2020-08-17 BIENNIAL STATEMENT 2020-04-01
180502006952 2018-05-02 BIENNIAL STATEMENT 2018-04-01
140423006078 2014-04-23 BIENNIAL STATEMENT 2014-04-01
120615002149 2012-06-15 BIENNIAL STATEMENT 2012-04-01
110606002754 2011-06-06 BIENNIAL STATEMENT 2010-04-01
060420002241 2006-04-20 BIENNIAL STATEMENT 2006-04-01
040616002366 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020424000153 2002-04-24 CERTIFICATE OF INCORPORATION 2002-04-24

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-08-10 No data 853 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-13 No data 853 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-02 No data 853 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-09-01 No data 853 UTICA AVENUE, Brooklyn, BROOKLYN, NY, 11203 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-05-07 No data 853 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-01-23 No data 853 UTICA AVE, Brooklyn, BROOKLYN, NY, 11203 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
1476559 OL VIO INVOICED 2013-02-01 750 OL - Other Violation

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4655205002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient C & H OF NY, INC.
Recipient Name Raw C & H OF NY, INC.
Recipient Address 853 UTICA AVENUE., BROOKLYN, KINGS, NEW YORK, 11203-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1455.00
Face Value of Direct Loan 150000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7224238404 2021-02-11 0235 PPP 9 Amherst Rd, Albertson, NY, 11507-2201
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18832
Loan Approval Amount (current) 18832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albertson, NASSAU, NY, 11507-2201
Project Congressional District NY-03
Number of Employees 4
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18962.53
Forgiveness Paid Date 2021-11-03

Date of last update: 30 Mar 2025

Sources: New York Secretary of State