Search icon

CHOMIAK CONSTRUCTION SERVICES INC.

Company Details

Name: CHOMIAK CONSTRUCTION SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2006 (19 years ago)
Entity Number: 3364418
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 87 WASHINGTON AVE, APT 31, HASTINGS ON HUDSON, NY, United States, 10706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 87 WASHINGTON AVE, APT 31, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CHOMIAK PIOTR Chief Executive Officer 87 WASHINGTON AVE, APT 31, HASTINGS ON HUDSON, NY, United States, 10706

History

Start date End date Type Value
2010-06-09 2012-07-18 Address 87 WASHINGTON AVE APT 31, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Principal Executive Office)
2010-06-09 2012-07-18 Address 87 WASHINGTON AVE APT 31, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Chief Executive Officer)
2010-06-09 2012-07-18 Address 87 WASHINGTON AVE APT 31, HASTINGS ON HUDSON, NY, 10706, USA (Type of address: Service of Process)
2008-05-22 2010-06-09 Address 95 WARING PLACE, APT 2B, YONKERS, NY, 10703, USA (Type of address: Chief Executive Officer)
2008-05-22 2010-06-09 Address 95 WARING PLACE, APT 2B, YONKERS, NY, 10703, USA (Type of address: Service of Process)
2008-05-22 2010-06-09 Address 95 WARING PLACE, APT 2B, YONKERS, NY, 10703, USA (Type of address: Principal Executive Office)
2006-05-18 2008-05-22 Address 95 WARING PLACE APT. 2H, YONKERS, NY, 10703, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120718002410 2012-07-18 BIENNIAL STATEMENT 2012-05-01
100609003124 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080522002674 2008-05-22 BIENNIAL STATEMENT 2008-05-01
060518001116 2006-05-18 CERTIFICATE OF INCORPORATION 2006-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3893007201 2020-04-27 0202 PPP 51 Prince Street, Hastings on Hudson, NY, 10706
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6207.5
Loan Approval Amount (current) 6207.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101907
Servicing Lender Name SUMA Federal Credit Union
Servicing Lender Address 125 Corporate Blvd, YONKERS, NY, 10701-6856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hastings on Hudson, WESTCHESTER, NY, 10706-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 236115
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 101907
Originating Lender Name SUMA Federal Credit Union
Originating Lender Address YONKERS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 6274.17
Forgiveness Paid Date 2021-06-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State