Search icon

CHLOE TOO CORP.

Company Details

Name: CHLOE TOO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2006 (19 years ago)
Entity Number: 3402648
ZIP code: 11230
County: Kings
Place of Formation: New York
Principal Address: 183 STERLING PLACE, BROOKLYN, NY, United States, 11238
Address: 1127 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MURAT UYAROGLU DOS Process Agent 1127 GLENWOOD ROAD, BROOKLYN, NY, United States, 11230

Chief Executive Officer

Name Role Address
MURAT UYAROGLU Chief Executive Officer 183 STERLING PLACE, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2010-08-23 2012-09-07 Address 11227 GLENWOOD ROAD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2008-08-06 2010-08-23 Address 183 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2008-08-06 2010-08-23 Address 183 STERLING PL, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2008-08-06 2010-08-23 Address 584 6TH AVE, 4, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2006-08-18 2008-08-06 Address 183 STERLING PLACE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120907002136 2012-09-07 BIENNIAL STATEMENT 2012-08-01
100823002192 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080806002892 2008-08-06 BIENNIAL STATEMENT 2008-08-01
060818000699 2006-08-18 CERTIFICATE OF INCORPORATION 2006-08-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
107270 WH VIO INVOICED 2008-11-07 150 WH - W&M Hearable Violation

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
64991.00
Total Face Value Of Loan:
64991.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41285
Current Approval Amount:
41285
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41662.62
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64991
Current Approval Amount:
64991
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
65548.3

Date of last update: 28 Mar 2025

Sources: New York Secretary of State