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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8717838301 2021-01-30 0202 PPS 183 Sterling Pl, Brooklyn, NY, 11238-4904
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64991
Loan Approval Amount (current) 64991
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11238-4904
Project Congressional District NY-10
Number of Employees 10
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 65548.3
Forgiveness Paid Date 2021-12-15
1644947702 2020-05-01 0202 PPP 183 STERLING PL, BROOKLYN, NY, 11238
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41285
Loan Approval Amount (current) 41285
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 100
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 41662.62
Forgiveness Paid Date 2021-04-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State