Search icon

CHI AMERICA PARTNERS LLC

Company Details

Name: CHI AMERICA PARTNERS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jul 2015 (10 years ago)
Entity Number: 4790334
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1675 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
C/O DAVIS & GILBERT LLP DOS Process Agent 1675 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2015-07-16 2023-07-24 Address 1740 BROADWAY, 3FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230724003952 2023-07-24 BIENNIAL STATEMENT 2023-07-01
150929000468 2015-09-29 CERTIFICATE OF PUBLICATION 2015-09-29
150716000113 2015-07-16 APPLICATION OF AUTHORITY 2015-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8237977008 2020-04-08 0202 PPP 72 SPRING ST 3RD FL, NEW YORK, NY, 10012-4006
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 708692
Loan Approval Amount (current) 708692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-4006
Project Congressional District NY-10
Number of Employees 30
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 716186.66
Forgiveness Paid Date 2021-05-21

Date of last update: 08 Mar 2025

Sources: New York Secretary of State