Search icon

CHATREN II CORP.

Company Details

Name: CHATREN II CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2007 (18 years ago)
Entity Number: 3578354
ZIP code: 10024
County: Bronx
Place of Formation: New York
Address: 2350 BROADWAY, NEW YORK, NY, United States, 10024

Contact Details

Phone +1 212-595-0022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YOUNGGAN KYONG Chief Executive Officer 2350 BROADWAY, NEW YORK, NY, United States, 10024

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2350 BROADWAY, NEW YORK, NY, United States, 10024

Licenses

Number Status Type Date End date
2062659-DCA Inactive Business 2017-12-07 No data
1379378-DCA Inactive Business 2010-12-22 2017-12-31
1376659-DCA Inactive Business 2010-11-10 2013-12-31

History

Start date End date Type Value
2009-10-07 2017-06-06 Address 638 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Chief Executive Officer)
2009-10-07 2017-06-06 Address 638 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Principal Executive Office)
2007-10-10 2017-06-06 Address 638 EAST 169TH STREET, BRONX, NY, 10456, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170606002030 2017-06-06 BIENNIAL STATEMENT 2015-10-01
091007002244 2009-10-07 BIENNIAL STATEMENT 2009-10-01
071010000821 2007-10-10 CERTIFICATE OF INCORPORATION 2007-10-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3115872 RENEWAL INVOICED 2019-11-15 340 Laundries License Renewal Fee
3048551 LL VIO INVOICED 2019-06-19 250 LL - License Violation
2706566 BLUEDOT INVOICED 2017-12-07 340 Laundries License Blue Dot Fee
2701134 BLUEDOT CREDITED 2017-11-28 340 Laundries License Blue Dot Fee
2701133 LICENSE CREDITED 2017-11-28 85 Laundries License Fee
2228003 RENEWAL INVOICED 2015-12-04 340 LDJ License Renewal Fee
1635570 SCALE02 INVOICED 2014-03-27 40 SCALE TO 661 LBS
1566904 RENEWAL INVOICED 2014-01-22 340 LDJ License Renewal Fee
1066033 RENEWAL INVOICED 2011-11-15 340 LDJ License Renewal Fee
1067274 RENEWAL INVOICED 2011-11-15 340 LDJ License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-06 Pleaded PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
23900.00
Total Face Value Of Loan:
23900.00
Date:
2020-07-06
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:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-15
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:
23900.00
Total Face Value Of Loan:
23900.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24051.84
Date Approved:
2021-01-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23900
Current Approval Amount:
23900
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24178.29

Date of last update: 28 Mar 2025

Sources: New York Secretary of State