Search icon

CHIVVIS ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7PE71
UEI Expiration Date:
2018-05-11

Business Information

Activation Date:
2017-05-11
Initial Registration Date:
2016-08-16

Commercial and government entity program

CAGE number:
7PE71
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-05
CAGE Expiration:
2022-05-12

Contact Information

POC:
YOLANDA CUADRADO

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

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
97500.00
Total Face Value Of Loan:
97500.00
Date:
2020-05-02
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:
97500.00
Total Face Value Of Loan:
97500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$97,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,381.18
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $77,379
Healthcare: $20121
Jobs Reported:
6
Initial Approval Amount:
$97,500
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$97,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$98,129.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $97,498
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State