Search icon

CHAMBERS 2010, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-04-11
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:
45000.00
Total Face Value Of Loan:
45000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45257.5
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
45333.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State