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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEN MANAGEMENT GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 470975888 2024-06-11 CHEN MANAGEMENT GROUP INC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 445291
Sponsor’s telephone number 8453806335
Plan sponsor’s address 3979 ALBANY POST RD, HYDE PARK, NY, 125381983

Signature of

Role Plan administrator
Date 2024-06-11
Name of individual signing EDWARD ROJAS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9664127010 2020-04-09 0202 PPP 19 HILLCREST CT, WAPPINGERS FALLS, NY, 12590-4540
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1091600
Loan Approval Amount (current) 1091600
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WAPPINGERS FALLS, DUTCHESS, NY, 12590-4540
Project Congressional District NY-18
Number of Employees 256
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1102605.72
Forgiveness Paid Date 2021-04-20
8154378409 2021-02-13 0202 PPS 3979 Albany Post Rd C/O Dunkin Dounuts, Hyde Park, NY, 12538-1983
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1528350.98
Loan Approval Amount (current) 1528350.98
Undisbursed Amount 0
Franchise Name Dunkin' Donuts
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hyde Park, DUTCHESS, NY, 12538-1983
Project Congressional District NY-18
Number of Employees 256
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1542671.42
Forgiveness Paid Date 2022-01-28

Date of last update: 25 Mar 2025

Sources: New York Secretary of State