Search icon

CHAPPAQUA CONTRACTING CORP.

Company Details

Name: CHAPPAQUA CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2017 (8 years ago)
Entity Number: 5168259
ZIP code: 10549
County: Westchester
Place of Formation: New York
Address: 80 CROW HILL RD, CHAPPAQUA, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O FRANK BUETI DOS Process Agent 80 CROW HILL RD, CHAPPAQUA, NY, United States, 10549

History

Start date End date Type Value
2017-07-11 2017-07-14 Address 9 SEVEN OAKS LANE, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170714000123 2017-07-14 CERTIFICATE OF CHANGE 2017-07-14
170711010463 2017-07-11 CERTIFICATE OF INCORPORATION 2017-07-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1866568708 2021-03-27 0202 PPP 80 Crow Hill Rd, Mount Kisco, NY, 10549-3851
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4165
Loan Approval Amount (current) 4165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Kisco, WESTCHESTER, NY, 10549-3851
Project Congressional District NY-17
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4219.88
Forgiveness Paid Date 2022-07-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State