Search icon

CHIRISH 5 INC

Company Details

Name: CHIRISH 5 INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 2016 (9 years ago)
Entity Number: 4948776
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 305 RIVERSIDE DRIVE, #8B, NEW YORK, NY, United States, 10025
Principal Address: 305 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER COLLINS Chief Executive Officer 305 RIVERSIDE DRIVE, NEW YORK, NY, United States, 10025

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 305 RIVERSIDE DRIVE, #8B, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2016-05-18 2025-02-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-05-18 2025-02-21 Address 545 W 110TH STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250221003635 2025-02-21 BIENNIAL STATEMENT 2025-02-21
160526000767 2016-05-26 CERTIFICATE OF AMENDMENT 2016-05-26
160518010021 2016-05-18 CERTIFICATE OF INCORPORATION 2016-05-18

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
30670.00
Total Face Value Of Loan:
30670.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30670
Current Approval Amount:
30670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30872.05

Date of last update: 24 Mar 2025

Sources: New York Secretary of State