Search icon

CHEN MANAGEMENT GROUP, INC.

Company Details

Name: CHEN MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2014 (11 years ago)
Entity Number: 4582433
ZIP code: 12590
County: Dutchess
Place of Formation: New York
Address: PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CHEN MANAGEMENT GROUP, INC. DOS Process Agent PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Chief Executive Officer

Name Role Address
YU-SHIN CHEN Chief Executive Officer PO BOX 619, WAPPINGERS FALLS, NY, United States, 12590

Form 5500 Series

Employer Identification Number (EIN):
470975888
Plan Year:
2023
Number Of Participants:
92
Sponsors Telephone Number:

History

Start date End date Type Value
2018-05-10 2020-06-17 Address 1491 ROUTE 9, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2016-05-12 2018-05-10 Address 45 HILLCREST CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2016-05-12 2018-05-10 Address 19 HILLCREST CT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Principal Executive Office)
2014-05-23 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-23 2016-09-21 Address 19 HILLCREST COURT, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200617060344 2020-06-17 BIENNIAL STATEMENT 2020-05-01
180510006429 2018-05-10 BIENNIAL STATEMENT 2018-05-01
160921000217 2016-09-21 CERTIFICATE OF CHANGE 2016-09-21
160512007077 2016-05-12 BIENNIAL STATEMENT 2016-05-01
140523000733 2014-05-23 CERTIFICATE OF INCORPORATION 2014-05-23

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
1528350.98
Total Face Value Of Loan:
1528350.98
Date:
2020-04-09
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:
1091600.00
Total Face Value Of Loan:
1091600.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1091600
Current Approval Amount:
1091600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1102605.72
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1528350.98
Current Approval Amount:
1528350.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1542671.42

Date of last update: 25 Mar 2025

Sources: New York Secretary of State