Search icon

J & F CHATSWORTH, LTD.

Company Details

Name: J & F CHATSWORTH, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Sep 1981 (44 years ago)
Entity Number: 724892
ZIP code: 10538
County: Westchester
Place of Formation: New York
Address: 1 VINE ST, LARCHMONT, NY, United States, 10538
Principal Address: GUISEPPE SPARANO, 1 VINE ST, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J & F CHATSWORTH, LTD. DOS Process Agent 1 VINE ST, LARCHMONT, NY, United States, 10538

Chief Executive Officer

Name Role Address
GUISEPPE SPARANO Chief Executive Officer 1 VINE ST, LARCHMONT, NY, United States, 10538

Form 5500 Series

Employer Identification Number (EIN):
133085584
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2024-12-02 2024-12-02 Address 1 VINE ST, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
2019-09-24 2024-12-02 Address 1 VINE ST, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1997-09-12 2024-12-02 Address 1 VINE ST, LARCHMONT, NY, 10538, USA (Type of address: Chief Executive Officer)
1993-09-17 2019-09-24 Address 1 VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)
1993-09-17 1997-09-12 Address GUISEPPE SPAPANO, 1 VINE STREET, LARCHMONT, NY, 10538, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241202005924 2024-12-02 BIENNIAL STATEMENT 2024-12-02
230125002803 2023-01-25 BIENNIAL STATEMENT 2021-09-01
190924060283 2019-09-24 BIENNIAL STATEMENT 2019-09-01
170911006149 2017-09-11 BIENNIAL STATEMENT 2017-09-01
130909007213 2013-09-09 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
117987.00
Total Face Value Of Loan:
117987.00
Date:
2020-05-02
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:
117990.00
Total Face Value Of Loan:
117990.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117987
Current Approval Amount:
117987
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118844.57

Date of last update: 17 Mar 2025

Sources: New York Secretary of State