Search icon

CHIWILL, INC.

Company Details

Name: CHIWILL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 1981 (44 years ago)
Entity Number: 688833
ZIP code: 12047
County: Albany
Place of Formation: New York
Address: 11 NEW ENGLAND AVE, COHOES, NY, United States, 12047

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES BUPTILL III DOS Process Agent 11 NEW ENGLAND AVE, COHOES, NY, United States, 12047

Chief Executive Officer

Name Role Address
CHARLES GUPTILL III Chief Executive Officer 11 NEW ENGLAND AVE, COHOES, NY, United States, 12047

History

Start date End date Type Value
2005-04-05 2013-03-18 Address 11 NEW ENGLAND AVE, COHOES, NY, 12047, 1007, USA (Type of address: Service of Process)
1994-03-23 2013-03-18 Address 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Principal Executive Office)
1993-04-21 2013-03-18 Address 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Chief Executive Officer)
1993-04-21 1994-03-23 Address CHARLES GUPTILL, JR, 11 NEW ENGLAND AVENUE, COHOES, NY, 12047, 1007, USA (Type of address: Principal Executive Office)
1981-03-27 2005-04-05 Address 11 NEW ENGLAND AVE., COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130318002107 2013-03-18 BIENNIAL STATEMENT 2013-03-01
110316003037 2011-03-16 BIENNIAL STATEMENT 2011-03-01
090220002251 2009-02-20 BIENNIAL STATEMENT 2009-03-01
070403002477 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050405002816 2005-04-05 BIENNIAL STATEMENT 2005-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
57053.00
Total Face Value Of Loan:
57053.00
Date:
2020-04-13
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:
35302.00
Total Face Value Of Loan:
35302.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35302
Current Approval Amount:
35302
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
35590.22
Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57053
Current Approval Amount:
57053
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
57348.43

Date of last update: 17 Mar 2025

Sources: New York Secretary of State