Search icon

CHATHAM SQUARE ACCOUNTANTS INC

Company Details

Name: CHATHAM SQUARE ACCOUNTANTS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2017 (8 years ago)
Entity Number: 5060663
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 5 PENN PLAZA SUITE 2311, NEW YORK, NY, United States, 10001
Principal Address: 5 Penn Plaza 23rd FL, New York City, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 PENN PLAZA SUITE 2311, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DAVID ZHANG Chief Executive Officer 5 PENN PLAZA 23RD FL, NEW YORK CITY, NY, United States, 10001

History

Start date End date Type Value
2017-01-03 2024-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2024-05-22 Address 5 PENN PLAZA SUITE 2311, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522001793 2024-05-22 BIENNIAL STATEMENT 2024-05-22
170103010267 2017-01-03 CERTIFICATE OF INCORPORATION 2017-01-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-16 No data 5 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-02-13 No data 5 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-04 No data 5 PENN PLZ, Manhattan, NEW YORK, NY, 10001 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2021-04-09 2021-04-23 Misrepresentation No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5643797309 2020-04-30 0202 PPP 5 Pennsylvania Plaza, New York, NY, 10001
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7072.11
Forgiveness Paid Date 2021-05-12
5830198308 2021-01-25 0202 PPS 5 Pennsylvania PlazaSUITE 2311, NEW YORK, NY, 10001
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5891
Loan Approval Amount (current) 5891
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541213
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 5972.34
Forgiveness Paid Date 2022-06-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State