Search icon

CHANCE 11 INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHANCE 11 INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 2008 (17 years ago)
Entity Number: 3752015
ZIP code: 11236
County: Kings
Place of Formation: New York
Address: 108-16 AVENUE N, BROOKLYN, NY, United States, 11236
Principal Address: 108-16 AVE N, BROOKLYN, NY, United States, 11236

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEITH GLADDING DOS Process Agent 108-16 AVENUE N, BROOKLYN, NY, United States, 11236

Chief Executive Officer

Name Role Address
KEITH GLADDING Chief Executive Officer 895 FULTON ST, BROOKLYN, NY, United States, 11238

History

Start date End date Type Value
2008-12-11 2023-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
121218002269 2012-12-18 BIENNIAL STATEMENT 2012-12-01
110316002521 2011-03-16 BIENNIAL STATEMENT 2010-12-01
081211000408 2008-12-11 CERTIFICATE OF INCORPORATION 2008-12-11

USAspending Awards / Financial Assistance

Date:
2021-05-05
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:
14150.00
Total Face Value Of Loan:
14150.00
Date:
2020-04-28
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2021-05-05
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
14150
Current Approval Amount:
14150
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State