Search icon

CHI GROUP, INC.

Company Details

Name: CHI GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 2004 (21 years ago)
Entity Number: 3046573
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 42 WASHINGTON AVENUE, SMITHTOWN, NY, United States, 11787
Principal Address: 42 WASHINGTON AVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 WASHINGTON AVENUE, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
KEVIN CRONIN Chief Executive Officer 42 WASHINGTON AVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2006-04-17 2010-04-19 Address 42 WASHINGTON AVE, SMITHTOWN, NY, 11787, 5527, USA (Type of address: Chief Executive Officer)
2006-04-17 2010-04-19 Address 42 WASHINGTON AVE, SMITHTOWN, NY, 11787, 5527, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160406006650 2016-04-06 BIENNIAL STATEMENT 2016-04-01
140408006008 2014-04-08 BIENNIAL STATEMENT 2014-04-01
120522002111 2012-05-22 BIENNIAL STATEMENT 2012-04-01
100419002228 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080402002564 2008-04-02 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
12300.00
Total Face Value Of Loan:
12300.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12300
Current Approval Amount:
12300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12477.67

Date of last update: 29 Mar 2025

Sources: New York Secretary of State