Search icon

CHROMATION, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

CAGE Code:
7BT08
UEI Expiration Date:
2017-12-21

Business Information

Activation Date:
2016-12-21
Initial Registration Date:
2015-02-25

Commercial and government entity program

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

Contact Information

POC:
NADIA PERVEZ
Corporate URL:
www.chromation.com

Form 5500 Series

Employer Identification Number (EIN):
453189503
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-06-01
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:
-9867.50
Total Face Value Of Loan:
106800.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$116,667.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$106,800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$107,381.47
Servicing Lender:
Liberty Bank and Trust Company
Use of Proceeds:
Payroll: $106,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State