Search icon

CHELSEA AJG, INC.

Company Details

Name: CHELSEA AJG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 2009 (16 years ago)
Entity Number: 3776099
ZIP code: 11201
County: New York
Place of Formation: New York
Principal Address: 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201
Address: 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID PROTELL Chief Executive Officer 365 BRIDGE STREET, APT. 11PRO, BROOKLYN, NY, United States, 11201

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, United States, 11201

Agent

Name Role Address
DAVID PROTELL Agent 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231

History

Start date End date Type Value
2025-02-04 2025-02-04 Address 275 CONOVER ST, 5F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2019-10-01 2025-02-04 Address 275 CONOVER STREET, UNIT 5F, BROOKLYN, NY, 11231, USA (Type of address: Registered Agent)
2019-10-01 2025-02-04 Address 365 BRIDGE STREET, SUITE 11 PRO, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2011-04-08 2025-02-04 Address 275 CONOVER ST, 5F, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2009-02-18 2019-10-01 Address 345 7TH AVENUE, 8TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-02-18 2025-02-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250204002997 2025-02-04 BIENNIAL STATEMENT 2025-02-04
191001000252 2019-10-01 CERTIFICATE OF CHANGE 2019-10-01
110408002682 2011-04-08 BIENNIAL STATEMENT 2011-02-01
090218000346 2009-02-18 CERTIFICATE OF INCORPORATION 2009-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3943027402 2020-05-08 0202 PPP 365 Bridge St Suite 11, Brooklyn, NY, 11201
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133500
Loan Approval Amount (current) 130216
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 444220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131854.55
Forgiveness Paid Date 2021-08-18

Date of last update: 27 Mar 2025

Sources: New York Secretary of State