Search icon

S. CHU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: S. CHU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 2009 (16 years ago)
Entity Number: 3870489
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 959 FIRST AVENUE, #19A, NEW YORK, NY, United States, 10022
Address: 959 FIRST AVENUE Apt 19A, #19A, NY, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
STEPHEN J. CHU Agent 205 WEST 76TH STREET, APT. 8F, NEW YORK, NY, 10023

DOS Process Agent

Name Role Address
STEPHEN J. CHU DOS Process Agent 959 FIRST AVENUE Apt 19A, #19A, NY, NY, United States, 10022

Chief Executive Officer

Name Role Address
STEPHEN J. CHU Chief Executive Officer 959 FIRST AVENUE, #19A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-08-24 2024-08-24 Address 959 FIRST AVENUE, #19A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-08-24 Address 959 FIRST AVENUE, #19A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2020-10-02 2024-08-24 Address 959 FIRST AVENUE, #19A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-02-17 2020-10-02 Address 205 WEST 76TH STREET, 8F, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer)
2009-10-22 2020-10-02 Address 205 WEST 76TH STREET, APT. 8F, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240824000098 2024-08-24 BIENNIAL STATEMENT 2024-08-24
201002061009 2020-10-02 BIENNIAL STATEMENT 2019-10-01
120217002195 2012-02-17 BIENNIAL STATEMENT 2011-10-01
091022000689 2009-10-22 CERTIFICATE OF INCORPORATION 2009-10-22

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-06-16
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21031.76
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20951.28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State