Search icon

CHESTERS RECOVERY SERVICES, INC.

Company Details

Name: CHESTERS RECOVERY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2014 (10 years ago)
Entity Number: 4675887
ZIP code: 11579
County: Nassau
Place of Formation: New York
Address: 420 CARPENTER AVE, SEA CLIFF, NY, United States, 11579
Principal Address: 4 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 420 CARPENTER AVE, SEA CLIFF, NY, United States, 11579

Chief Executive Officer

Name Role Address
TARA HEHN Chief Executive Officer 4 BEECHWOOD AVE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2014-12-05 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210407060297 2021-04-07 BIENNIAL STATEMENT 2020-12-01
141205000147 2014-12-05 CERTIFICATE OF INCORPORATION 2014-12-05

USAspending Awards / Financial Assistance

Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
825000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10432
Current Approval Amount:
10432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10519.47

Date of last update: 25 Mar 2025

Sources: New York Secretary of State