Search icon

CHASOPAL INC.

Company Details

Name: CHASOPAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2016 (9 years ago)
Entity Number: 4966961
ZIP code: 10002
County: New York
Place of Formation: New York
Address: 75 E BROADWAY, STE 135, NEW YORK, NY, United States, 10002
Principal Address: 75 E BROADWAY, STE 135, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHASOPAL INC. DOS Process Agent 75 E BROADWAY, STE 135, NEW YORK, NY, United States, 10002

Chief Executive Officer

Name Role Address
BO JIE WU Chief Executive Officer 75 E BROADWAY, STE 135, NEW YORK, NY, United States, 10002

Filings

Filing Number Date Filed Type Effective Date
200603061174 2020-06-03 BIENNIAL STATEMENT 2020-06-01
180720006233 2018-07-20 BIENNIAL STATEMENT 2018-06-01
160622010089 2016-06-22 CERTIFICATE OF INCORPORATION 2016-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1976988510 2021-02-19 0202 PPP 75 E Broadway Ste 135, New York, NY, 10002-6007
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3750
Loan Approval Amount (current) 3750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-6007
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3768.7
Forgiveness Paid Date 2021-08-25

Date of last update: 24 Mar 2025

Sources: New York Secretary of State