Search icon

CHH & G DISTRIBUTOR CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHH & G DISTRIBUTOR CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 May 2015 (10 years ago)
Entity Number: 4752533
ZIP code: 11793
County: Nassau
Place of Formation: New York
Address: 1481 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER J. KANE Chief Executive Officer 1481 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
CHH & G DISTRIBUTOR CORP. DOS Process Agent 1481 BLUE SPRUCE LANE, WANTAGH, NY, United States, 11793

History

Start date End date Type Value
2025-05-14 2025-05-14 Address 1481 BLUE SPRUCE LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2025-05-14 Address 1481 BLUE SPRUCE LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
2023-05-24 2023-05-24 Address 1481 BLUE SPRUCE LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2023-05-24 2025-05-14 Address 1481 BLUE SPRUCE LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250514001587 2025-05-14 BIENNIAL STATEMENT 2025-05-14
230524001308 2023-05-24 BIENNIAL STATEMENT 2023-05-01
210528060259 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190729060167 2019-07-29 BIENNIAL STATEMENT 2019-05-01
150504000204 2015-05-04 CERTIFICATE OF INCORPORATION 2015-05-04

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
8949.00
Total Face Value Of Loan:
8949.00
Date:
2020-05-02
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:
7040.00
Total Face Value Of Loan:
7040.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,949
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,949
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$9,004.54
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,949
Jobs Reported:
1
Initial Approval Amount:
$7,040
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,040
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$7,102.67
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $2,816
Utilities: $4,224

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2015-09-28
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State