Search icon

CHAMBERS OPERATING LLC

Company Details

Name: CHAMBERS OPERATING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 07 Apr 2005 (20 years ago)
Date of dissolution: 30 Oct 2024
Entity Number: 3188137
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
GOLDFARB & FLEECE LLP – ATTN: ROBERT ZIMMERMAN DOS Process Agent 560 Lexington Avenue, 6th Floor, New York, NY, United States, 10022

History

Start date End date Type Value
2024-03-25 2024-10-31 Address 560 Lexington Avenue, 6th Floor, New York, NY, 10022, USA (Type of address: Service of Process)
2009-06-05 2024-03-25 Address 15 WEST 56TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2005-04-07 2009-06-05 Address ATTN M JAMES SPITZER JR ESQ, 195 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241031000344 2024-10-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-10-30
240325003760 2024-03-25 BIENNIAL STATEMENT 2024-03-25
210618060030 2021-06-18 BIENNIAL STATEMENT 2021-04-01
130520002309 2013-05-20 BIENNIAL STATEMENT 2013-04-01
110506002164 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090605002804 2009-06-05 BIENNIAL STATEMENT 2009-04-01
070504002389 2007-05-04 BIENNIAL STATEMENT 2007-04-01
060314000418 2006-03-14 AFFIDAVIT OF PUBLICATION 2006-03-14
060314000414 2006-03-14 AFFIDAVIT OF PUBLICATION 2006-03-14
050407000568 2005-04-07 ARTICLES OF ORGANIZATION 2005-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2606748810 2021-04-13 0202 PPS 15 W 56th St, New York, NY, 10019-3902
Loan Status Date 2022-10-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 710000
Loan Approval Amount (current) 710000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10019-3902
Project Congressional District NY-12
Number of Employees 27
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 671802.79
Forgiveness Paid Date 2022-06-22
4734397101 2020-04-13 0202 PPP 871 7TH AVE, NEW YORK, NY, 10019-3830
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 507100
Loan Approval Amount (current) 507100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 382926
Servicing Lender Name Coastal States Bank
Servicing Lender Address 5 Bow Circle, HILTON HEAD ISLAND, SC, 29928-7344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10019-3830
Project Congressional District NY-12
Number of Employees 45
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 382926
Originating Lender Name Coastal States Bank
Originating Lender Address HILTON HEAD ISLAND, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 512480.89
Forgiveness Paid Date 2021-05-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State