Search icon

CHIRAG D CORPORATION

Company Details

Name: CHIRAG D CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2003 (21 years ago)
Entity Number: 2984761
ZIP code: 13131
County: Oswego
Place of Formation: New York
Address: 2886 E MAIN ST, PARISH, NY, United States, 13131

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PARISH MINI MART DOS Process Agent 2886 E MAIN ST, PARISH, NY, United States, 13131

Chief Executive Officer

Name Role Address
DIPAK PATEL Chief Executive Officer 6015 MONOPLI PATH, CICERO, NY, United States, 13039

Licenses

Number Type Date Last renew date End date Address Description
0100-23-226931 Alcohol sale 2023-05-11 2023-05-11 2026-06-30 2882 E MAIN ST, PARISH, New York, 13131 Liquor Store
0081-23-222797 Alcohol sale 2023-04-04 2023-04-04 2026-04-30 2886 EAST MAIN ST, PARISH, New York, 13131 Grocery Store

History

Start date End date Type Value
2006-03-16 2009-12-10 Address 301 S LOWELL AVE, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2003-12-04 2006-03-16 Address 301 SOUTH LOWELL AVENUE, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120217002296 2012-02-17 BIENNIAL STATEMENT 2011-12-01
091210002427 2009-12-10 BIENNIAL STATEMENT 2009-12-01
060316002586 2006-03-16 BIENNIAL STATEMENT 2005-12-01
031204000400 2003-12-04 CERTIFICATE OF INCORPORATION 2003-12-04

USAspending Awards / Financial Assistance

Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
24967.50
Total Face Value Of Loan:
24967.50

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24967
Current Approval Amount:
24967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25168.12
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24967.5
Current Approval Amount:
24967.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
25219.95

Date of last update: 29 Mar 2025

Sources: New York Secretary of State