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

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
1995-08-02 2023-04-18 Address 612 RT 9W N, NEWBURGH, NY, 12550, 1324, USA (Type of address: Chief Executive Officer)
1995-08-02 2023-04-18 Address 612 RT 9W N, NEWBURGH, NY, 12550, 1324, USA (Type of address: Service of Process)
1979-01-08 2023-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1979-01-08 1995-08-02 Address 11 GARDNER ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5979497110 2020-04-14 0202 PPP 901 STATE ROUTE 52, WALDEN, NY, 12586-1510
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119135
Loan Approval Amount (current) 119135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WALDEN, ORANGE, NY, 12586-1510
Project Congressional District NY-18
Number of Employees 8
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120404.69
Forgiveness Paid Date 2021-05-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State