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
030310002518 2003-03-10 BIENNIAL STATEMENT 2003-03-01
010322002345 2001-03-22 BIENNIAL STATEMENT 2001-03-01
990310002393 1999-03-10 BIENNIAL STATEMENT 1999-03-01
970224002059 1997-02-24 BIENNIAL STATEMENT 1997-03-01
940323002034 1994-03-23 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4516727106 2020-04-13 0248 PPP 1085 Loudon Road, COHOES, NY, 12047
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35302
Loan Approval Amount (current) 35302
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address COHOES, ALBANY, NY, 12047-0001
Project Congressional District NY-20
Number of Employees 67
NAICS code 445210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 35590.22
Forgiveness Paid Date 2021-02-23
1210848401 2021-02-01 0248 PPS 11 New England Ave, Cohoes, NY, 12047-1007
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57053
Loan Approval Amount (current) 57053
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cohoes, ALBANY, NY, 12047-1007
Project Congressional District NY-20
Number of Employees 45
NAICS code 722513
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 57348.43
Forgiveness Paid Date 2021-10-06

Date of last update: 17 Mar 2025

Sources: New York Secretary of State