Search icon

CHROMATION, INC.

Company Details

Name: CHROMATION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2011 (14 years ago)
Entity Number: 4098086
ZIP code: 10451
County: New York
Place of Formation: Delaware
Address: 2417 3RD AVE STE 600, BRONX, NY, United States, 10451
Principal Address: 1979 SAN CARLOS AVENUE, SAN CARLOS, CA, United States, 94070

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7BT08 Active U.S./Canada Manufacturer 2015-03-06 2024-03-02 2027-09-09 2023-09-07

Contact Information

POC NADIA PERVEZ
Phone +1 805-284-1193
Address 2417 3RD AVE STE 600, BRONX, NY, 10451 6341, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 611B0
Owner Type Immediate
Legal Business Name CHROMATION PARTNERS, LLC

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHROMATION INC 401(K) PROFIT SHARING PLAN & TRUST 2019 453189503 2020-07-27 CHROMATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 334410
Sponsor’s telephone number 8052841193
Plan sponsor’s address 2417 3RD AVE, SUITE 600, BRONX, NY, 104516339

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing NADIA PERVEZ
CHROMATION INC 401 K PROFIT SHARING PLAN TRUST 2018 453189503 2019-07-31 CHROMATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 334410
Sponsor’s telephone number 8052841193
Plan sponsor’s address 2417 3RD AVE, SUITE 600, BRONX, NY, 104516339

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing NADIA PERVEZ
CHROMATION INC 401 K PROFIT SHARING PLAN TRUST 2017 453189503 2018-07-27 CHROMATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 334410
Sponsor’s telephone number 8052841193
Plan sponsor’s address 1361 AMSTERDAM AVENUE, SUITE 340, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing NADIA PERVEZ
CHROMATION INC 401 K PROFIT SHARING PLAN TRUST 2016 453189503 2017-07-27 CHROMATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8052841193
Plan sponsor’s address 1361 AMSTERDAM AVENUE STE 340, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing NADIA PERVEZ
CHROMATION INC 401 K PROFIT SHARING PLAN TRUST 2015 453189503 2016-10-14 CHROMATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541512
Sponsor’s telephone number 8052841193
Plan sponsor’s address 1361 AMSTERDAM AVE STE 340, NEW YORK, NY, 10027

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing NADIA PERVEZ

Chief Executive Officer

Name Role Address
DAVID BUSE Chief Executive Officer 2417 3RD AVE STE 600, BRONX, NY, United States, 10451

DOS Process Agent

Name Role Address
CHROMATION, INC. DOS Process Agent 2417 3RD AVE STE 600, BRONX, NY, United States, 10451

History

Start date End date Type Value
2019-05-06 2021-05-25 Address 2417 3RD AVE STE 600, BRONX, NY, 10451, 6331, USA (Type of address: Chief Executive Officer)
2014-07-23 2019-05-06 Address 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Chief Executive Officer)
2014-07-23 2019-05-06 Address 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Principal Executive Office)
2014-07-23 2019-05-06 Address 1361 AMSTERDAM AVE SUITE 340, NEW YORK, NY, 10027, USA (Type of address: Service of Process)
2011-05-23 2014-07-23 Address 526 WEST 113TH STREET, #43, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525060478 2021-05-25 BIENNIAL STATEMENT 2021-05-01
190506060317 2019-05-06 BIENNIAL STATEMENT 2019-05-01
170502008141 2017-05-02 BIENNIAL STATEMENT 2017-05-01
150504007639 2015-05-04 BIENNIAL STATEMENT 2015-05-01
140723006069 2014-07-23 BIENNIAL STATEMENT 2013-05-01
110523000895 2011-05-23 APPLICATION OF AUTHORITY 2011-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2700067306 2020-04-29 0202 PPP 2417 3RD AVE Suite 600, BRONX, NY, 10451-6341
Loan Status Date 2021-01-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116667.5
Loan Approval Amount (current) 106800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29037
Servicing Lender Name Liberty Bank and Trust Company
Servicing Lender Address 6600 Plaza Dr, Ste 600, NEW ORLEANS, LA, 70127-2601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10451-6341
Project Congressional District NY-15
Number of Employees 5
NAICS code 332313
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29037
Originating Lender Name Liberty Bank and Trust Company
Originating Lender Address NEW ORLEANS, LA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107381.47
Forgiveness Paid Date 2020-11-23

Date of last update: 27 Mar 2025

Sources: New York Secretary of State