Search icon

CHAVE INCORPORATED

Company Details

Name: CHAVE INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2015 (10 years ago)
Entity Number: 4770255
ZIP code: 13077
County: Cortland
Place of Formation: New York
Address: 42 BURGETT DRIVE, HOMER, NY, United States, 13077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHAVE INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2021 474196998 2022-02-01 CHAVE INCORPORATED 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 6075912128
Plan sponsor’s address 187 HOMER AVE, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing ELIZABETH C FOX
CHAVE INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2020 474196998 2021-03-31 CHAVE INCORPORATED 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 6075912128
Plan sponsor’s address 187 HOMER AVE, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing ELIZABETH FOX
CHAVE INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2019 474196998 2020-10-06 CHAVE INCORPORATED 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 6075912128
Plan sponsor’s address 187 HOMER AVE, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ELIZABETH C FOX
CHAVE INCORPORATED 401(K) PROFIT SHARING PLAN & TRUST 2018 474196998 2020-10-06 CHAVE INCORPORATED 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 445310
Sponsor’s telephone number 6075912128
Plan sponsor’s address 187 HOMER AVE, CORTLAND, NY, 13045

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing ELIZABETH C FOX

Chief Executive Officer

Name Role Address
ANDREW D FOX Chief Executive Officer 42 BURGETT DRIVE, HOMER, NY, United States, 13077

DOS Process Agent

Name Role Address
ANDREW D FOX DOS Process Agent 42 BURGETT DRIVE, HOMER, NY, United States, 13077

Licenses

Number Type Date Last renew date End date Address Description
0340-23-239265 Alcohol sale 2023-09-15 2023-09-15 2025-10-31 187 HOMER AVE, CORTLAND, New York, 13045 Restaurant

Filings

Filing Number Date Filed Type Effective Date
200820060333 2020-08-20 BIENNIAL STATEMENT 2019-06-01
150605010304 2015-06-05 CERTIFICATE OF INCORPORATION 2015-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1135378401 2021-02-01 0248 PPS 187 Homer Ave, Cortland, NY, 13045-1045
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3570
Loan Approval Amount (current) 3570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cortland, CORTLAND, NY, 13045-1045
Project Congressional District NY-19
Number of Employees 1
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3614.11
Forgiveness Paid Date 2022-05-10

Date of last update: 08 Mar 2025

Sources: New York Secretary of State