Search icon

C & H COLLECTION INC

Company Details

Name: C & H COLLECTION INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 2018 (6 years ago)
Date of dissolution: 18 Mar 2025
Entity Number: 5450621
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES KIM Chief Executive Officer 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2020-11-20 2025-03-19 Address 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, 11207, USA (Type of address: Chief Executive Officer)
2018-11-29 2025-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-11-29 2025-03-19 Address 11060 FLATLANDS AVE SUITE 7, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250319002308 2025-03-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-03-18
201120060248 2020-11-20 BIENNIAL STATEMENT 2020-11-01
181129010182 2018-11-29 CERTIFICATE OF INCORPORATION 2018-11-29

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
8300.00
Total Face Value Of Loan:
8300.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8300
Current Approval Amount:
8300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
8405.97

Date of last update: 23 Mar 2025

Sources: New York Secretary of State