Search icon

CHASKE INC.

Company Details

Name: CHASKE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 2009 (16 years ago)
Entity Number: 3839205
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 1430 BROADWAY, 8th Floor, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SPENCER Chief Executive Officer 1430 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
JAMES SPENCER DOS Process Agent 1430 BROADWAY, 8th Floor, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-11-07 2023-11-07 Address 345 EAST 56TH ST / SUITE 3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-11-07 2023-11-07 Address 1430 BROADWAY, 17TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2020-06-04 2023-11-07 Address 73 DEVOE ST #2R, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2011-08-24 2023-11-07 Address 345 EAST 56TH ST / SUITE 3B, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2009-07-29 2023-11-07 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2009-07-29 2020-06-04 Address 345 EAST 56TH STREET #3B, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231107004182 2023-11-07 BIENNIAL STATEMENT 2023-07-01
220113000761 2022-01-13 BIENNIAL STATEMENT 2022-01-13
200604061671 2020-06-04 BIENNIAL STATEMENT 2019-07-01
130708006546 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110824002780 2011-08-24 BIENNIAL STATEMENT 2011-07-01
090729000809 2009-07-29 CERTIFICATE OF INCORPORATION 2009-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7710858506 2021-03-06 0202 PPP 1430 Broadway Fl 17, New York, NY, 10018-3355
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17082
Loan Approval Amount (current) 17082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-3355
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17242.52
Forgiveness Paid Date 2022-02-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State