Search icon

CHATAM MANAGEMENT CO., INC.

Company Details

Name: CHATAM MANAGEMENT CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1981 (43 years ago)
Entity Number: 736232
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 2123 WILLIAMSBRIDGE RD, 2ND FL, BRONX, NY, United States, 10461
Principal Address: 2123 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAM P GUPTA Chief Executive Officer 2123 WILLIAMSBRIDGE RD, BRONX, NY, United States, 10461

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2123 WILLIAMSBRIDGE RD, 2ND FL, BRONX, NY, United States, 10461

Agent

Name Role Address
RAM GUPTA Agent C/O CHATAM MANAGEMENT CO INC, 2123 WILLIAMSBRIDGE RD 2ND FL., BRONX, NY, 10461

History

Start date End date Type Value
2025-01-14 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-17 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-15 2024-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-07 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-29 2023-11-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-22 2023-08-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-14 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-03 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-30 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-08-05 2022-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191106060307 2019-11-06 BIENNIAL STATEMENT 2019-11-01
171110006129 2017-11-10 BIENNIAL STATEMENT 2017-11-01
151105006354 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131112006510 2013-11-12 BIENNIAL STATEMENT 2013-11-01
120221002214 2012-02-21 BIENNIAL STATEMENT 2011-11-01
100218000268 2010-02-18 CERTIFICATE OF AMENDMENT 2010-02-18
100128001108 2010-01-28 CERTIFICATE OF CHANGE 2010-01-28
931220002533 1993-12-20 BIENNIAL STATEMENT 1993-11-01
930416002738 1993-04-16 BIENNIAL STATEMENT 1992-11-01
910211000161 1991-02-11 CERTIFICATE OF AMENDMENT 1991-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2135057310 2020-04-29 0202 PPP 2123 WILLIAMSBRIDGE ROAD, BRONX, NY, 10461
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88100
Loan Approval Amount (current) 88100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10461-0001
Project Congressional District NY-15
Number of Employees 11
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89120.99
Forgiveness Paid Date 2021-07-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State