Search icon

CHAMBERS HOME CARE AGENCY, INC

Company Details

Name: CHAMBERS HOME CARE AGENCY, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Dec 2017 (7 years ago)
Entity Number: 5246052
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 28 HILL DR, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALESHA KING CHAMBERS Agent 28 HILL DR, ROCHESTER, NY, 14626

DOS Process Agent

Name Role Address
ALESHA KING CHAMBERS DOS Process Agent 28 HILL DR, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2017-12-06 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
171206010317 2017-12-06 CERTIFICATE OF INCORPORATION 2017-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5158457907 2020-06-15 0219 PPP 28 Hill Dr, ROCHESTER, NY, 14626-1810
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9495
Loan Approval Amount (current) 9495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-1810
Project Congressional District NY-25
Number of Employees 4
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9547.75
Forgiveness Paid Date 2021-01-13

Date of last update: 24 Mar 2025

Sources: New York Secretary of State