Search icon

CHELSEA-WARREN CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CHELSEA-WARREN CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1982 (43 years ago)
Entity Number: 766418
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 575 FIFTH AVENUE, 10TH FL, NEW YORK, NY, United States, 10017
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 20000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
ELLEN BINDER Chief Executive Officer 155 WEST 20TH STREET, APT 5FG, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-12-05 2024-12-05 Address 155 WEST 20TH STREET, APT 5FG, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-12-05 Address 155 WEST 20TH STREET, APT 5FG, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 155 WEST 20TH STREET, APT 5FG, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-12-04 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.1
2024-04-24 2024-12-05 Address 575 fifth avenue, 10th floor, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241205003569 2024-12-04 CERTIFICATE OF CHANGE BY ENTITY 2024-12-04
240424001423 2024-04-24 BIENNIAL STATEMENT 2024-04-24
240213003578 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
220721000658 2022-07-21 BIENNIAL STATEMENT 2022-04-01
200403060393 2020-04-03 BIENNIAL STATEMENT 2020-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
68794.00
Total Face Value Of Loan:
68794.00

Paycheck Protection Program

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68794
Current Approval Amount:
68794
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
69090.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State