Search icon

CHAPPUIS HALDER INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPPUIS HALDER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Nov 2011 (14 years ago)
Date of dissolution: 05 Dec 2022
Entity Number: 4162467
ZIP code: 10003
County: New York
Place of Formation: New York
Address: CAPGEMINI, 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003
Principal Address: Capgemini, 79 Fifth Ave, 3rd Floor, New York, NY, United States, 10003

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
ATTENTION: EVE B. BOLKIN DOS Process Agent CAPGEMINI, 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STÉPHANE EYRAUD Chief Executive Officer CAPGEMINI, 79 FIFTH AVE, 3RD FLOOR, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
371653277
Plan Year:
2022
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2022-06-13 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-06-13 2022-12-16 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-05-18 2022-06-13 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2022-04-27 2022-05-18 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2011-11-07 2022-04-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
221205001914 2022-11-23 CERTIFICATE OF MERGER 2022-11-23
220913000152 2022-09-13 BIENNIAL STATEMENT 2021-11-01
111107000158 2011-11-07 CERTIFICATE OF INCORPORATION 2011-11-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
720985.00
Total Face Value Of Loan:
720985.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
720985
Current Approval Amount:
720985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
724910.36

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State