Search icon

CHAMBERS 2010, INC.

Company Details

Name: CHAMBERS 2010, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Dec 2009 (15 years ago)
Date of dissolution: 10 Apr 2024
Entity Number: 3890976
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 522 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 522 WEST 19TH STREET, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
CHRISTOPHE MAO Chief Executive Officer 522 WEST 19TH STREET, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-05-15 2024-04-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-01-10 2024-04-11 Address 522 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2009-12-21 2023-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-12-21 2024-04-11 Address 522 WEST 19TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240411000255 2024-04-10 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-04-10
140306002843 2014-03-06 BIENNIAL STATEMENT 2013-12-01
120110003036 2012-01-10 BIENNIAL STATEMENT 2011-12-01
091221000304 2009-12-21 CERTIFICATE OF INCORPORATION 2009-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5831588505 2021-03-02 0202 PPS 55 E 11th St Apt 5, New York, NY, 10003-4603
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10003-4603
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45257.5
Forgiveness Paid Date 2021-10-04
1149647110 2020-04-09 0202 PPP 55 E 11TH ST, NEW YORK, NY, 10003-4601
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 45000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
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, 10003-4601
Project Congressional District NY-10
Number of Employees 3
NAICS code 453920
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Cooperative
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45333.75
Forgiveness Paid Date 2021-01-07

Date of last update: 27 Mar 2025

Sources: New York Secretary of State