Search icon

CHIRPP CORP.

Company Details

Name: CHIRPP CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Aug 2018 (7 years ago)
Date of dissolution: 03 Nov 2022
Entity Number: 5402060
ZIP code: 07760
County: New York
Place of Formation: Delaware
Address: 18 bruce place, RUMSON, NJ, United States, 07760

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 bruce place, RUMSON, NJ, United States, 07760

History

Start date End date Type Value
2018-08-30 2022-11-04 Address ATTN: GENERAL COUNSEL, 175 VARICK ST, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221104000185 2022-11-03 SURRENDER OF AUTHORITY 2022-11-03
180830000261 2018-08-30 APPLICATION OF AUTHORITY 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2785777207 2020-04-16 0202 PPP 175 VARICK ST, NEW YORK, NY, 10014
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46440
Loan Approval Amount (current) 46440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46871.09
Forgiveness Paid Date 2021-03-25

Date of last update: 23 Mar 2025

Sources: New York Secretary of State