Search icon

R. K. CHASE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. K. CHASE COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jan 1976 (50 years ago)
Entity Number: 387982
ZIP code: 12309
County: Albany
Place of Formation: New York
Principal Address: 966 BROADWAY, ALBANY, NY, United States, 12204
Address: 853 Worcester Drive, Niskayuna, NY, United States, 12309

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 853 Worcester Drive, Niskayuna, NY, United States, 12309

Chief Executive Officer

Name Role Address
DAVID D. WATSON Chief Executive Officer 966 BROADWAY, ALBANY, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141577734
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-21 2023-07-21 Address 966 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2008-01-15 2023-07-21 Address 966 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2003-12-23 2008-01-15 Address 966 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)
2003-12-23 2008-01-15 Address 966 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2000-02-10 2003-12-23 Address 966 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230721001064 2023-07-21 BIENNIAL STATEMENT 2022-01-01
140514002338 2014-05-14 BIENNIAL STATEMENT 2014-01-01
120306002487 2012-03-06 BIENNIAL STATEMENT 2012-01-01
100211002199 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080115002632 2008-01-15 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
53200.00
Total Face Value Of Loan:
53200.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$53,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,823.62
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $53,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State