Search icon

CHRONICLE LIFESCI AMERICA CORP.

Company Details

Name: CHRONICLE LIFESCI AMERICA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2015 (10 years ago)
Entity Number: 4822174
ZIP code: 10528
County: Erie
Place of Formation: Delaware
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
MITCHELL SHANNON Chief Executive Officer 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, United States, 14203

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-09-01 2023-09-01 Address 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-09-01 Address 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-09-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-03-28 2023-09-01 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2023-03-28 2023-09-01 Address 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2023-03-28 2023-03-28 Address 701 ELLICOTT ST., SUITE B2-173D, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2017-09-06 2019-09-03 Address 701 ELLICOTT ST., SUITE B2-173, BUFALLO, NY, 14203, USA (Type of address: Principal Executive Office)
2017-09-06 2023-03-28 Address 701 ELLICOTT ST., SUITE B2-173, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230901006399 2023-09-01 BIENNIAL STATEMENT 2023-09-01
230328000199 2022-07-05 CERTIFICATE OF CHANGE BY ENTITY 2022-07-05
210901000419 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063374 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170906006666 2017-09-06 BIENNIAL STATEMENT 2017-09-01
150918000618 2015-09-18 APPLICATION OF AUTHORITY 2015-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217787204 2020-04-28 0296 PPP 701 Ellicott Street Suite B2-173D, Buffalo, NY, 14203
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7700
Loan Approval Amount (current) 7700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14203-1000
Project Congressional District NY-26
Number of Employees 1
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7779.32
Forgiveness Paid Date 2021-05-13

Date of last update: 25 Mar 2025

Sources: New York Secretary of State