Search icon

CHDM INC.

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1418188501 2021-02-18 0235 PPS 1 Clinton Ave, Huntington, NY, 11743-2627
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18774
Loan Approval Amount (current) 18774
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 Huntington, SUFFOLK, NY, 11743-2627
Project Congressional District NY-01
Number of Employees 7
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18911.48
Forgiveness Paid Date 2021-11-16
2197187701 2020-05-01 0235 PPP 1 CLINTON AVE, HUNTINGTON, NY, 11743
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 HUNTINGTON, SUFFOLK, NY, 11743-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13142.97
Forgiveness Paid Date 2021-06-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State