Search icon

CHELSEA AJG, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
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
Date:
2020-05-22
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:
-3284.00
Total Face Value Of Loan:
130216.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
133500
Current Approval Amount:
130216
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131854.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State