Search icon

CHAPELKNITWORKS.COM LLC

Company Details

Name: CHAPELKNITWORKS.COM LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jun 2005 (20 years ago)
Entity Number: 3214086
ZIP code: 12205
County: Dutchess
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
JUDY SCHMITZ Agent 117 BARRYTOWN ROAD, RED HOOK, NY, 12507

DOS Process Agent

Name Role Address
C/O BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2005-06-03 2006-03-06 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
060306000541 2006-03-06 CERTIFICATE OF CHANGE 2006-03-06
050603000929 2005-06-03 ARTICLES OF ORGANIZATION 2005-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820817104 2020-04-11 0202 PPP 117 Barrytown Rd, BARRYTOWN, NY, 12507-5012
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31850
Loan Approval Amount (current) 31850
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address BARRYTOWN, DUTCHESS, NY, 12507-5012
Project Congressional District NY-18
Number of Employees 7
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32036.74
Forgiveness Paid Date 2020-12-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State