Search icon

CHATACH VENTURES INC.

Company Details

Name: CHATACH VENTURES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Aug 2018 (7 years ago)
Entity Number: 5386100
ZIP code: 11249
County: Kings
Place of Formation: New York
Address: 30 TAYLOR STREET, BROOKLYN, NY, United States, 11249

Contact Details

Phone +1 917-273-7227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 TAYLOR STREET, BROOKLYN, NY, United States, 11249

Licenses

Number Status Type Date
2079526-DCA Inactive Business 2018-10-29

Filings

Filing Number Date Filed Type Effective Date
180801010487 2018-08-01 CERTIFICATE OF INCORPORATION 2018-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-22 No data 23 GIFFORDS LN, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-08 No data 23 GIFFORDS LN, Staten Island, STATEN ISLAND, NY, 10308 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-25 No data 23 GIFFORDS LN, Staten Island, STATEN ISLAND, NY, 10308 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-12-07 No data 23 GIFFORDS LN, Staten Island, STATEN ISLAND, NY, 10308 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3440841 SCALE02 INVOICED 2022-04-22 40 SCALE TO 661 LBS
3141876 RENEWAL INVOICED 2020-01-08 340 Laundries License Renewal Fee
3032519 LL VIO INVOICED 2019-05-07 500 LL - License Violation
3003042 LL VIO CREDITED 2019-03-17 250 LL - License Violation
2992586 LL VIO CREDITED 2019-02-28 500 LL - License Violation
2990557 SCALE02 INVOICED 2019-02-27 40 SCALE TO 661 LBS
2948576 CL VIO CREDITED 2018-12-19 175 CL - Consumer Law Violation
2917652 LICENSE INVOICED 2018-10-26 255 Laundries License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-02-25 Default Decision COMPLAINT AND REFUND SIGN IMPROPER: LETTERING ON SIGN IS LESS THAN 2 INCHES, AND SIGN DOES NOT STATE REQUIRED LANGUAGE AND NAME, ADDRESS AND PHONE NUMBER OF PERSON TO WHOM COMPLAINTS AND REFUNDS MUST BE MADE 1 No data 1 No data
2019-02-25 Default Decision PRICE LIST SIGN IMPROPER: SIGN DOES NOT STATE LIST OF SERVICES, MIN. FEE CHARGED FOR EACH SERVICE, FACTORS THAT CAUSE FEE TO BE HIGHER THAN MIN. FEE, ADDITIONAL FEE OR RANGE OF POSSIBLE ADDITIONAL FEES FOR EACH FACTOR 1 No data 1 No data
2018-12-07 No data REFUND POLICY NOT POSTED 1 No data No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4973318506 2021-02-26 0202 PPS 23 Giffords Ln, Staten Island, NY, 10308-2411
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10920
Loan Approval Amount (current) 10920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10308-2411
Project Congressional District NY-11
Number of Employees 3
NAICS code 812310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10995.99
Forgiveness Paid Date 2021-11-10

Date of last update: 23 Mar 2025

Sources: New York Secretary of State