Search icon

CHOMPAGE, INC.

Company Details

Name: CHOMPAGE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jul 2011 (14 years ago)
Entity Number: 4120278
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 170 East 87 street, W12G, New York, NY, United States, 10128

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 170 East 87 street, W12G, New York, NY, United States, 10128

Chief Executive Officer

Name Role Address
JASON SCHARF Chief Executive Officer 170 EAST 87 STREET, W12G, NEW YORK, NY, United States, 10128

Filings

Filing Number Date Filed Type Effective Date
230131003903 2023-01-31 BIENNIAL STATEMENT 2021-07-01
110720000175 2011-07-20 CERTIFICATE OF INCORPORATION 2011-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709807700 2020-05-01 0202 PPP 957 Park Avenue 1B, NEW YORK, NY, 10028
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10028-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21046.3
Forgiveness Paid Date 2021-01-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State