Search icon

CHAPEL HILL MARKETING, INC.

Company Details

Name: CHAPEL HILL MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jan 2019 (6 years ago)
Date of dissolution: 26 Jun 2023
Entity Number: 5469869
ZIP code: 37404
County: Tompkins
Place of Formation: North Carolina
Address: CHAPEL HILL MARKETING, INC., p.o. box 3592, CHATTANOOGA, TN, United States, 37404
Principal Address: 801 MITCHELL ST, ITHACA, NY, United States, 14850

DOS Process Agent

Name Role Address
julie johnson DOS Process Agent CHAPEL HILL MARKETING, INC., p.o. box 3592, CHATTANOOGA, TN, United States, 37404

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
KARL JOHNSON Chief Executive Officer 801 MITCHELL ST., ITHACA, NY, United States, 14850

Form 5500 Series

Employer Identification Number (EIN):
561650561
Plan Year:
2022
Number Of Participants:
5
Sponsors DBA Name:
DBA FIRST CENTURY VOYAGES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
DBA FIRST CENTURY VOYAGES
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors DBA Name:
DBA FIRST CENTURY VOYAGES
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors DBA Name:
DBA FIRST CENTURY VOYAGES
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors DBA Name:
DBA FIRST CENTURY VOYAGES
Sponsors Telephone Number:

History

Start date End date Type Value
2021-01-04 2023-12-29 Address 801 MITCHELL ST., ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer)
2019-01-07 2023-12-29 Address 801 MITCHELL ST., ITHACA, NY, 14850, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231229002746 2023-06-26 SURRENDER OF AUTHORITY 2023-06-26
210104061551 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190107000349 2019-01-07 APPLICATION OF AUTHORITY 2019-01-07

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2020-04-28
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:
35500.00
Total Face Value Of Loan:
35500.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35702.3
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35500
Current Approval Amount:
35500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
35745.1

Date of last update: 23 Mar 2025

Sources: New York Secretary of State