Search icon

CHDM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHDM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2007 (18 years ago)
Entity Number: 3585137
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: MARY CARROLLS, 1 CLINTON AVE, AKA 313 MAIN ST, HUNTINGTON, NY, United States, 11743
Principal Address: MARY CARROLLS, 1 CLINTON AVE, AKA 313 MAIN ST, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MARY CARROLLS, 1 CLINTON AVE, AKA 313 MAIN ST, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
CONNOR HARTNETT Chief Executive Officer 1 CLINTON AVE, AKA 313 MAIN ST, HUNTINGTON, NY, United States, 11743

Licenses

Number Type Date Last renew date End date Address Description
0423-21-119336 Alcohol sale 2024-01-23 2024-01-23 2025-12-31 313A MAIN ST AKA 1 CLINTON AVE, HUNTINGTON, NY, 11743 Additional Bar
0340-21-119335 Alcohol sale 2023-12-27 2023-12-27 2025-12-31 313A MAIN ST AKA 1 CLINTON AVE, HUNTINGTON, New York, 11743 Restaurant

History

Start date End date Type Value
2009-11-30 2013-11-15 Address 1 CLINTON AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2009-11-30 2013-11-15 Address 37 YACHT CLUB RD, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)
2007-10-25 2013-11-15 Address 1 CLINTON AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131115002212 2013-11-15 BIENNIAL STATEMENT 2013-10-01
111024002257 2011-10-24 BIENNIAL STATEMENT 2011-10-01
091130002851 2009-11-30 BIENNIAL STATEMENT 2009-10-01
071025000758 2007-10-25 CERTIFICATE OF INCORPORATION 2007-10-25

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
18774.00
Total Face Value Of Loan:
18774.00
Date:
2020-05-28
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:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18774
Current Approval Amount:
18774
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18911.48
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13000
Current Approval Amount:
13000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13142.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State