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
Name | Role | Address |
---|---|---|
MELISSA DELICATO | Agent | 110 COMMERCE ST STE 400, BROOKLYN, NY, 11231 |
Name | Role | Address |
---|---|---|
JEFF CAPUTO | DOS Process Agent | 11 LINCOLN AVENUE, KEARNY, NJ, United States, 07032 |
Name | Role | Address |
---|---|---|
JERSON DIAZ | Chief Executive Officer | 11 LINCOLN AVENUE, KEARNY, NJ, United States, 07032 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5181508402 | 2021-02-08 | 0202 | PPS | 102 Commerce St, Brooklyn, NY, 11231-1473 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 07 Apr 2025
Sources: New York Secretary of State