Search icon

CHALLONER STUDIOS, INC.

Company Details

Name: CHALLONER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jan 2003 (22 years ago)
Entity Number: 2856017
ZIP code: 12941
County: Essex
Place of Formation: New York
Address: 790 JAY MOUNTAIN DR, JAY, NY, United States, 12941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AUDREY DESJARDINS Chief Executive Officer 790 JAY MOUNTAIN DR., JAY, NY, United States, 12941

DOS Process Agent

Name Role Address
C/O AUDREY DESJARDINS DOS Process Agent 790 JAY MOUNTAIN DR, JAY, NY, United States, 12941

History

Start date End date Type Value
2017-01-10 2021-01-04 Address 724 JAY MOUNTAIN DR, JAY, NY, 12941, USA (Type of address: Service of Process)
2017-01-10 2021-01-04 Address 724 JAY MOUNTAIN DR., JAY, NY, 12941, USA (Type of address: Chief Executive Officer)
2013-01-09 2017-01-10 Address 724 JAY MOUNTAIN DR., JAY, NY, 12941, USA (Type of address: Chief Executive Officer)
2007-01-10 2017-01-10 Address 724 JAY MOUNTAIN DR, JAY, NY, 12941, USA (Type of address: Service of Process)
2007-01-10 2013-01-09 Address 724 JAY MOUNTAIN DR, JAY, NY, 12941, USA (Type of address: Chief Executive Officer)
2007-01-10 2013-01-09 Address 724 JAY MOUNTAIN DR, JAY, NY, 12941, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-10 Address RR1 BOX 66A, JAY, NY, 12941, 9712, USA (Type of address: Principal Executive Office)
2005-02-17 2007-01-10 Address RR1 BOX 66A, JAY, NY, 12941, 9712, USA (Type of address: Chief Executive Officer)
2003-01-13 2007-01-10 Address RR1 BOX 66A, JAY, NY, 12941, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061010 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190110060431 2019-01-10 BIENNIAL STATEMENT 2019-01-01
170110006461 2017-01-10 BIENNIAL STATEMENT 2017-01-01
150105006154 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130109006903 2013-01-09 BIENNIAL STATEMENT 2013-01-01
110110003047 2011-01-10 BIENNIAL STATEMENT 2011-01-01
090122003161 2009-01-22 BIENNIAL STATEMENT 2009-01-01
070110002257 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050217003032 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030113000651 2003-01-13 CERTIFICATE OF INCORPORATION 2003-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3368248909 2021-04-28 0248 PPP 790 Jay Mtn Rd, Jay, NY, 12941-5212
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2350
Loan Approval Amount (current) 2350
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jay, ESSEX, NY, 12941-5212
Project Congressional District NY-21
Number of Employees 2
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2368.67
Forgiveness Paid Date 2022-02-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State