Search icon

CHATHAM STRATEGIES, INC.

Headquarter

Company Details

Name: CHATHAM STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (7 years ago)
Entity Number: 5255383
ZIP code: 11228
County: New York
Place of Formation: New York
Address: 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228
Principal Address: 363 BOND ST, UNIT #558, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 1000000

Share Par Value 0.0001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CHATHAM STRATEGIES, INC., KENTUCKY 1124373 KENTUCKY

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, United States, 11228

Chief Executive Officer

Name Role Address
MARC PHILIP SMRIKAROV Chief Executive Officer 363 BOND ST, UNIT #558, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 363 BOND ST, UNIT #558, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2019-12-10 2023-12-22 Address 363 BOND ST, UNIT #558, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2017-12-22 2023-12-22 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.0001
2017-12-22 2023-12-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2017-12-22 2023-12-22 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231222001004 2023-12-22 BIENNIAL STATEMENT 2023-12-22
191210060309 2019-12-10 BIENNIAL STATEMENT 2019-12-01
171222000655 2017-12-22 CERTIFICATE OF INCORPORATION 2017-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2815418006 2020-06-24 0202 PPP 363 Bond St Ste 558, Brooklyn, NY, 11231
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 4
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51584
Forgiveness Paid Date 2021-03-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State