Search icon

R. C. CHATHAM SR. & ASSOCIATES, INC.

Company Details

Name: R. C. CHATHAM SR. & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1979 (46 years ago)
Entity Number: 531530
ZIP code: 12586
County: Orange
Place of Formation: New York
Address: 901 State Route 52, Walden, NY, United States, 12586
Principal Address: 6 Linda Ann Dr, Wallkill, NY, United States, 12589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN STRUZZIERI Chief Executive Officer 901 STATE ROUTE 52, WALDEN, NY, United States, 12586

DOS Process Agent

Name Role Address
R. C. CHATHAM SR. & ASSOCIATES, INC. DOS Process Agent 901 State Route 52, Walden, NY, United States, 12586

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1V0C6
UEI Expiration Date:
2020-03-07

Business Information

Doing Business As:
A-1 PORTABLE TOILETS
Activation Date:
2019-03-08
Initial Registration Date:
2001-11-05

History

Start date End date Type Value
2023-04-20 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 612 RT 9W N, NEWBURGH, NY, 12550, 1324, USA (Type of address: Chief Executive Officer)
2023-04-18 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-18 2023-04-18 Address 901 STATE ROUTE 52, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230418001182 2023-04-18 BIENNIAL STATEMENT 2023-01-01
20160419027 2016-04-19 ASSUMED NAME LLC INITIAL FILING 2016-04-19
950802002004 1995-08-02 BIENNIAL STATEMENT 1994-01-01
A542780-4 1979-01-08 CERTIFICATE OF INCORPORATION 1979-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
119135.00
Total Face Value Of Loan:
119135.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119135
Current Approval Amount:
119135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120404.69

Date of last update: 18 Mar 2025

Sources: New York Secretary of State