Search icon

C & H'S OLD TOWN INC.

Company Details

Name: C & H'S OLD TOWN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2012 (13 years ago)
Date of dissolution: 03 Aug 2021
Entity Number: 4252664
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 687 OLD TOWN ROAD, PORT JEFFERSON STA, NY, United States, 11776
Principal Address: 687 OLD TOWN ROAD, PORT JEFFERSON STAT., NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 687 OLD TOWN ROAD, PORT JEFFERSON STA, NY, United States, 11776

Chief Executive Officer

Name Role Address
JOE HOON HWANG Chief Executive Officer 687 OLD TOWN ROAD, PORT JEFFERSON STAT., NY, United States, 11776

History

Start date End date Type Value
2015-07-07 2022-04-13 Address 687 OLD TOWN ROAD, PORT JEFFERSON STAT., NY, 11776, USA (Type of address: Chief Executive Officer)
2012-06-01 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-01 2022-04-13 Address 687 OLD TOWN ROAD, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220413003145 2021-08-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-03
150707002009 2015-07-07 BIENNIAL STATEMENT 2014-06-01
120601000022 2012-06-01 CERTIFICATE OF INCORPORATION 2012-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
7000.00
Total Face Value Of Loan:
7000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7000
Current Approval Amount:
7000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7046.86

Date of last update: 26 Mar 2025

Sources: New York Secretary of State