Search icon

CHYP USA INC.

Company Details

Name: CHYP USA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Oct 2012 (13 years ago)
Entity Number: 4307837
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 234 5th Avenue, New York, NY, United States, 10001
Principal Address: 234 5th Avenue, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7F3W1 Active Non-Manufacturer 2015-08-06 2024-07-30 2029-07-30 2025-07-26

Contact Information

POC NICK NORMAN
Phone +1 617-320-6561
Address 234 5TH AVE, NEW YORK, NY, 10001 7607, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
HOWARD HALL Chief Executive Officer 234 5TH AVENUE, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
CHYP USA INC DOS Process Agent 234 5th Avenue, New York, NY, United States, 10001

History

Start date End date Type Value
2023-12-20 2023-12-20 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2023-12-20 2023-12-20 Address 234 5TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2017-09-06 2023-12-20 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2017-09-06 2023-12-20 Address 535 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-10-15 2023-12-20 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
2012-10-15 2017-09-06 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231220002380 2023-12-20 BIENNIAL STATEMENT 2023-12-20
170906006732 2017-09-06 BIENNIAL STATEMENT 2016-10-01
121015000028 2012-10-15 CERTIFICATE OF INCORPORATION 2012-10-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1949859 CHYP USA INC - R6F1EALNHVG5 234 5TH AVE, NEW YORK, NY, 10001-7607
Capabilities Statement Link -
Phone Number 617-320-6561
Fax Number -
E-mail Address nick.norman@chyp.com
WWW Page www.chyp.com
E-Commerce Website -
Contact Person NICK NORMAN
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 7F3W1
Year Established 2012
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 26 Mar 2025

Sources: New York Secretary of State