Search icon

CHS SERVICES GROUP INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
111891.00
Total Face Value Of Loan:
111891.00
Date:
2020-04-29
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:
109874.00
Total Face Value Of Loan:
109874.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109874
Current Approval Amount:
109874
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110882.43
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111891
Current Approval Amount:
111891
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
113264.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State