Search icon

CHENWARE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENWARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 2017 (8 years ago)
Entity Number: 5247053
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY, STE R, ALBANY, NY, United States, 12207
Principal Address: 823 Classon Ave, BROOKLYN, NY, United States, 11238

Shares Details

Shares issued 1000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY, STE R, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
GUYANG CHEN-WARE Chief Executive Officer 823 CLASSON AVE, BROOKLYN, NY, United States, 11238

Unique Entity ID

Unique Entity ID:
ULZAV14J35N3
CAGE Code:
8PRW7
UEI Expiration Date:
2022-02-13

Business Information

Activation Date:
2020-08-27
Initial Registration Date:
2020-08-17

Commercial and government entity program

CAGE number:
8PRW7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-28
CAGE Expiration:
2025-08-27
SAM Expiration:
2022-02-13

Contact Information

POC:
GUYANG CHEN-WARE

History

Start date End date Type Value
2024-02-06 2024-02-06 Address 823 CLASSON AVE 4A, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 823 CLASSON AVE, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2022-09-30 2024-02-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2024-02-06 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2020-01-27 2022-09-30 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240206001971 2024-02-06 BIENNIAL STATEMENT 2024-02-06
220930012120 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929007831 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
211201004696 2021-12-01 BIENNIAL STATEMENT 2021-12-01
200127000803 2020-01-27 CERTIFICATE OF CHANGE 2020-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State