Search icon

CHALANA, INC.

Company Details

Name: CHALANA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2005 (20 years ago)
Entity Number: 3176754
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 85-05 northern blvd, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 42-18 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 85-05 northern blvd, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
JAVIER GARCIA Chief Executive Officer 42-18 GREENPOINT AVE, LONG ISLAND CITY, NY, United States, 11104

History

Start date End date Type Value
2021-03-03 2023-07-08 Address 42-18 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2013-04-03 2023-07-08 Address 42-18 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
2011-04-14 2021-03-03 Address 42-18 GREENPOINT AVE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)
2011-04-14 2013-04-03 Address 103-13 27TH AVE, EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer)
2007-04-16 2011-04-14 Address 42-18 GREENPOINT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230708000886 2023-07-07 CERTIFICATE OF CHANGE BY ENTITY 2023-07-07
210303060947 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190306061124 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170302007138 2017-03-02 BIENNIAL STATEMENT 2017-03-01
130403002194 2013-04-03 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
27212.00
Total Face Value Of Loan:
27212.00
Date:
2020-04-29
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:
19953.00
Total Face Value Of Loan:
19953.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27212
Current Approval Amount:
27212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27352.16
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19953
Current Approval Amount:
19953
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20149.25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State