Search icon

CHALAVOUTIS & ASSOCIATES LLC

Company Details

Name: CHALAVOUTIS & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 Oct 2013 (11 years ago)
Entity Number: 4475423
ZIP code: 11514
County: Suffolk
Place of Formation: New York
Address: 241 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
CHALAVOUTIS & ASSOCIATES LLC DOS Process Agent 241 RUSHMORE AVE, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2013-10-21 2016-12-30 Address 775 PARK AVENUE, STE. 260, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171006006273 2017-10-06 BIENNIAL STATEMENT 2017-10-01
161230006119 2016-12-30 BIENNIAL STATEMENT 2015-10-01
131218000695 2013-12-18 CERTIFICATE OF PUBLICATION 2013-12-18
131021010068 2013-10-21 ARTICLES OF ORGANIZATION 2013-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3097718001 2020-06-24 0235 PPP 241 Rushmore Avenue, Carle Place, NY, 11514
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16085
Loan Approval Amount (current) 16085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 3
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16219.04
Forgiveness Paid Date 2021-04-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State