Search icon

CHIM MEDIA INC.

Company Details

Name: CHIM MEDIA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2019 (6 years ago)
Entity Number: 5571963
ZIP code: 10002
County: Queens
Place of Formation: New York
Address: 85 Delancey Street, Floor 2 (The Yard), New York, NY, United States, 10002
Principal Address: 85 Delancey Street, New York, NY, United States, 10002

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIM MEDIA INC. DOS Process Agent 85 Delancey Street, Floor 2 (The Yard), New York, NY, United States, 10002

Chief Executive Officer

Name Role Address
CHAIWAT WATTALO Chief Executive Officer 13878 HEANEY AVE., ORLANDO, FL, United States, 32827

Filings

Filing Number Date Filed Type Effective Date
211109000011 2021-11-09 BIENNIAL STATEMENT 2021-11-09
190617010334 2019-06-17 CERTIFICATE OF INCORPORATION 2019-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4499068407 2021-02-06 0202 PPP 85 Delancey St Fl 2, New York, NY, 10002-3182
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6250
Loan Approval Amount (current) 6250
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3182
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6292.7
Forgiveness Paid Date 2021-10-19

Date of last update: 23 Mar 2025

Sources: New York Secretary of State