Search icon

CHIMNEY CORNER, INC.

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)
2018-08-01 2020-08-12 Address 151 W 26TH ST, 8TH FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2016-08-18 2018-08-01 Address 47 E 64TH STREET #9D, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2016-08-18 2024-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6212517309 2020-04-30 0202 PPP 151 West 26th Street 8th floor, NEW YORK, NY, 10001
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28800
Loan Approval Amount (current) 28800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29389
Servicing Lender Name Bangor Savings Bank
Servicing Lender Address 24 Hamlin Way, BANGOR, ME, 04401-6497
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29389
Originating Lender Name Bangor Savings Bank
Originating Lender Address BANGOR, ME
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28956.64
Forgiveness Paid Date 2021-02-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State