Search icon

CHIMNEY CORNER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHIMNEY CORNER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Aug 2016 (9 years ago)
Entity Number: 4995965
ZIP code: 04102
County: New York
Place of Formation: New York
Address: 39 NEAL STREET, PORTLAND, ME, United States, 04102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIMNEY CORNER, INC. DOS Process Agent 39 NEAL STREET, PORTLAND, ME, United States, 04102

Chief Executive Officer

Name Role Address
ALEXANDRA ANGLE Chief Executive Officer 39 NEAL STREET, PORTLAND, ME, United States, 04102

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 39 NEAL STREET, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 39 NEAL STREET #2, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 39 NEAL STREET, SUITE 2, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2020-08-12 2024-08-15 Address 39 NEAL STREET #2, PORTLAND, ME, 04102, USA (Type of address: Chief Executive Officer)
2018-08-01 2024-08-15 Address 151 W 26TH ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240815002838 2024-08-15 BIENNIAL STATEMENT 2024-08-15
220830001453 2022-08-30 BIENNIAL STATEMENT 2022-08-01
200812060167 2020-08-12 BIENNIAL STATEMENT 2020-08-01
180801007714 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160818000761 2016-08-18 CERTIFICATE OF INCORPORATION 2016-08-18

USAspending Awards / Financial Assistance

Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
56400.00
Total Face Value Of Loan:
56400.00
Date:
2020-04-30
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:
28800.00
Total Face Value Of Loan:
28800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,956.64
Servicing Lender:
Bangor Savings Bank
Use of Proceeds:
Payroll: $28,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State