Search icon

CHIVVIS ENTERPRISES, INC.

Company Details

Name: CHIVVIS ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1969 (56 years ago)
Entity Number: 279339
ZIP code: 11726
County: Suffolk
Place of Formation: New York
Address: 10 GRANT STREET, COPIAGUE, NY, United States, 11726
Principal Address: 40 DOVER STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7PE71 Obsolete Non-Manufacturer 2016-08-19 2024-03-05 2022-05-12 No data

Contact Information

POC YOLANDA CUADRADO
Phone +1 631-842-7624
Address 10 GRANT ST, COPIAGUE, NY, 11726 1504, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
GEORGE CHIVVIS Chief Executive Officer 35 EASTON STREET, LINDENHURST, NY, United States, 11757

DOS Process Agent

Name Role Address
CHIVVIS ENTERPRISES, INC. DOS Process Agent 10 GRANT STREET, COPIAGUE, NY, United States, 11726

History

Start date End date Type Value
1993-11-30 2019-07-10 Address 469 SOUTH 13TH STREET, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1993-11-30 2019-07-10 Address 10 GRANT STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1969-07-08 1993-11-30 Address 101 NORTH WELLWOODAVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190710060886 2019-07-10 BIENNIAL STATEMENT 2019-07-01
170710006268 2017-07-10 BIENNIAL STATEMENT 2017-07-01
150709006379 2015-07-09 BIENNIAL STATEMENT 2015-07-01
130726006132 2013-07-26 BIENNIAL STATEMENT 2013-07-01
110803002828 2011-08-03 BIENNIAL STATEMENT 2011-07-01
090707002289 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070718002953 2007-07-18 BIENNIAL STATEMENT 2007-07-01
050927002513 2005-09-27 BIENNIAL STATEMENT 2005-07-01
030702002823 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010709002305 2001-07-09 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1456917707 2020-05-01 0235 PPP 10 GRANT ST, COPIAGUE, NY, 11726
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COPIAGUE, SUFFOLK, NY, 11726-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 332119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98381.18
Forgiveness Paid Date 2021-03-30
7254498402 2021-02-11 0235 PPS 10 Grant St, Copiague, NY, 11726-1504
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97500
Loan Approval Amount (current) 97500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Copiague, SUFFOLK, NY, 11726-1504
Project Congressional District NY-02
Number of Employees 6
NAICS code 332312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98129.04
Forgiveness Paid Date 2021-10-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State