Search icon

CHS SERVICES GROUP INC.

Company Details

Name: CHS SERVICES GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 2014 (10 years ago)
Entity Number: 4685090
ZIP code: 07032
County: Kings
Place of Formation: New York
Activity Description: Provide labor and materials to perform Flooring, carpentry and painting services; Hardware, Glazing, Drywall, Ceilings, Carpentry, Millwork, Painting, Wall Covering, Carpet, Resilient, Hardwood Floors, Furniture, Stone and Ceramic Tile, Terrazzo.
Address: 11 LINCOLN AVENUE, KEARNY, NJ, United States, 07032

Contact Details

Website http://www.thechsgroup.us

Phone +1 888-473-5050

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
MELISSA DELICATO Agent 110 COMMERCE ST STE 400, BROOKLYN, NY, 11231

DOS Process Agent

Name Role Address
JEFF CAPUTO DOS Process Agent 11 LINCOLN AVENUE, KEARNY, NJ, United States, 07032

Chief Executive Officer

Name Role Address
JERSON DIAZ Chief Executive Officer 11 LINCOLN AVENUE, KEARNY, NJ, United States, 07032

History

Start date End date Type Value
2016-12-19 2021-01-12 Address 110 COMMERCE STREET, SUITE 400, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2015-04-17 2021-01-12 Address 110 COMMERCE ST STE 400, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
2014-12-26 2023-02-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2014-12-26 2015-04-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2014-12-26 2015-04-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210112060226 2021-01-12 BIENNIAL STATEMENT 2020-12-01
161219006176 2016-12-19 BIENNIAL STATEMENT 2016-12-01
161019000488 2016-10-19 CERTIFICATE OF AMENDMENT 2016-10-19
150417000216 2015-04-17 CERTIFICATE OF CHANGE 2015-04-17
141226010024 2014-12-26 CERTIFICATE OF INCORPORATION 2014-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2120007303 2020-04-29 0202 PPP 102 COMMERCE ST, BROOKLYN, NY, 11231
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109874
Loan Approval Amount (current) 109874
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110882.43
Forgiveness Paid Date 2021-04-06
5181508402 2021-02-08 0202 PPS 102 Commerce St, Brooklyn, NY, 11231-1473
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111891
Loan Approval Amount (current) 111891
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-1473
Project Congressional District NY-10
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 113264.35
Forgiveness Paid Date 2022-05-06

Date of last update: 07 Apr 2025

Sources: New York Secretary of State