Search icon

CHATHAM STRATEGIES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHATHAM STRATEGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Dec 2017 (8 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

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

Links between entities

Type:
Headquarter of
Company Number:
1124373
State:
KENTUCKY

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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51200.00
Total Face Value Of Loan:
51200.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51200
Current Approval Amount:
51200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51584

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State