Search icon

CHILACA FOUR, INC.

Company Details

Name: CHILACA FOUR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 2009 (16 years ago)
Entity Number: 3821218
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 10 LISA LANE, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LLUVIA TELLO DOS Process Agent 10 LISA LANE, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
MARIBEL TELLO Chief Executive Officer 10 LISA LANE, NANUET, NY, United States, 10954

Filings

Filing Number Date Filed Type Effective Date
130705006424 2013-07-05 BIENNIAL STATEMENT 2013-06-01
090611000478 2009-06-11 CERTIFICATE OF INCORPORATION 2009-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8797978601 2021-03-25 0202 PPP 315 Main St, Highland Falls, NY, 10928-1939
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7325
Loan Approval Amount (current) 7325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Highland Falls, ORANGE, NY, 10928-1939
Project Congressional District NY-18
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7376.98
Forgiveness Paid Date 2022-01-12

Date of last update: 27 Mar 2025

Sources: New York Secretary of State