Search icon

RISE CHANCHAL INC.

Company Details

Name: RISE CHANCHAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 2013 (12 years ago)
Entity Number: 4392801
ZIP code: 11731
County: Suffolk
Place of Formation: New York
Address: 2060 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731
Principal Address: 2060 Jericho Turnpike, East Northport, NY, United States, 11731

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2060 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Chief Executive Officer

Name Role Address
NIKUR AMIN Chief Executive Officer 2060 JERICHO TURNPIKE, EAST NORTHPORT, NY, United States, 11731

Filings

Filing Number Date Filed Type Effective Date
220629002604 2022-06-29 BIENNIAL STATEMENT 2021-04-01
130423000728 2013-04-23 CERTIFICATE OF INCORPORATION 2013-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4149938005 2020-06-25 0235 PPP 2060 jericho turnpike, east northport, NY, 11731
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15300
Loan Approval Amount (current) 15300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address east northport, SUFFOLK, NY, 11731-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15468.73
Forgiveness Paid Date 2021-08-03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State