Search icon

CHRIS-CONN SERVICES CORP

Company Details

Name: CHRIS-CONN SERVICES CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2012 (12 years ago)
Entity Number: 4337011
ZIP code: 14226
County: Erie
Place of Formation: New York
Address: 119 MONA DRIVE, AMHERST, NY, United States, 14226
Principal Address: 1494 SOUTH PARK AVE, BUFFALO, NY, United States

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER CLIFTON Chief Executive Officer 1494 SOUTH PARK AVE, BUFFALO, NY, United States, 14220

DOS Process Agent

Name Role Address
CHRISTOPHER CLIFTON DOS Process Agent 119 MONA DRIVE, AMHERST, NY, United States, 14226

History

Start date End date Type Value
2012-12-24 2014-12-16 Address 1084 EAST DELAVAN, BUFFALO, NY, 14215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201201061940 2020-12-01 BIENNIAL STATEMENT 2020-12-01
141216006420 2014-12-16 BIENNIAL STATEMENT 2014-12-01
121224000268 2012-12-24 CERTIFICATE OF INCORPORATION 2012-12-24

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
28457.00
Total Face Value Of Loan:
28457.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
322700.00
Date:
2020-05-20
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:
-41900.00
Total Face Value Of Loan:
0.00
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:
41900.00
Total Face Value Of Loan:
41900.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28457
Current Approval Amount:
28457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28766.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41900
Current Approval Amount:
41900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42428.05

Date of last update: 26 Mar 2025

Sources: New York Secretary of State