Search icon

CHOPPER INDUSTRIES, INC.

Branch

Company Details

Name: CHOPPER INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Aug 2014 (11 years ago)
Date of dissolution: 09 Sep 2020
Branch of: CHOPPER INDUSTRIES, INC., Illinois (Company Number CORP_62123486)
Entity Number: 4620576
ZIP code: 60178
County: Rensselaer
Place of Formation: Illinois
Address: 1101 DEKALB AVENUE STE 2, SYCAMORE, IL, United States, 60178

DOS Process Agent

Name Role Address
NICHOLAS CRONAUER DOS Process Agent 1101 DEKALB AVENUE STE 2, SYCAMORE, IL, United States, 60178

History

Start date End date Type Value
2014-08-12 2020-09-09 Address 777 HOOSICK ST, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200909000602 2020-09-09 SURRENDER OF AUTHORITY 2020-09-09
140812000439 2014-08-12 APPLICATION OF AUTHORITY 2014-08-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1088447104 2020-04-09 0248 PPP 1312 State Highway 7, TROY, NY, 12180
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 20402
Servicing Lender Name Heartland Bank and Trust Company
Servicing Lender Address 401 N Hershey Rd, BLOOMINGTON, IL, 61704-3742
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TROY, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 20402
Originating Lender Name Heartland Bank and Trust Company
Originating Lender Address BLOOMINGTON, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11126.19
Forgiveness Paid Date 2021-06-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State