Search icon

CHELSEA OFFICE SYSTEMS, INC.

Company Details

Name: CHELSEA OFFICE SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1984 (41 years ago)
Entity Number: 915789
ZIP code: 10010
County: New York
Place of Formation: New York
Activity Description: Chelsea Office Systems provides services to support office systems and personal computers in your firm. The company develops and conducts customized software training, provide support and creates training materials.
Address: 16 MADISON SQ W FL 10, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-633-1700

Website http://www.chelseaofficesystems.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERTA C GELB Chief Executive Officer 16 MADISON SQ W FL 10, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
ROBERTA GELB DOS Process Agent 16 MADISON SQ W FL 10, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-05-06 2024-05-06 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, 2599, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address 16 MADISON SQ W FL 10, NEW YORK, NY, 10010, 1629, USA (Type of address: Chief Executive Officer)
2018-12-24 2024-05-06 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, 2599, USA (Type of address: Service of Process)
2018-12-24 2024-05-06 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, 2599, USA (Type of address: Chief Executive Officer)
2004-05-11 2018-12-24 Address 450 WEST 24TH ST #1B, NEW YORK, NY, 10011, 1357, USA (Type of address: Principal Executive Office)
2004-05-11 2018-12-24 Address 450 WEST 24TH ST #1B, NEW YORK, NY, 10011, 1357, USA (Type of address: Chief Executive Officer)
2004-05-11 2018-12-24 Address 450 WEST 24TH ST #1B, NEW YORK, NY, 10011, 1357, USA (Type of address: Service of Process)
2002-05-01 2004-05-11 Address 450 WEST 24TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1992-12-15 2004-05-11 Address 450 WEST 24TH STREET, #1B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240506002649 2024-05-06 BIENNIAL STATEMENT 2024-05-06
220701002093 2022-07-01 BIENNIAL STATEMENT 2022-05-01
200616060075 2020-06-16 BIENNIAL STATEMENT 2020-05-01
181224002032 2018-12-24 BIENNIAL STATEMENT 2018-05-01
120515006145 2012-05-15 BIENNIAL STATEMENT 2012-05-01
100610002453 2010-06-10 BIENNIAL STATEMENT 2010-05-01
080603002238 2008-06-03 BIENNIAL STATEMENT 2008-05-01
060518002889 2006-05-18 BIENNIAL STATEMENT 2006-05-01
040511002795 2004-05-11 BIENNIAL STATEMENT 2004-05-01
020501002627 2002-05-01 BIENNIAL STATEMENT 2002-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7227548507 2021-03-05 0202 PPS 116 W 23rd St Ste 500, New York, NY, 10011-2599
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21865
Loan Approval Amount (current) 21865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-2599
Project Congressional District NY-12
Number of Employees 2
NAICS code 541519
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22023.92
Forgiveness Paid Date 2021-12-01
2636957710 2020-05-01 0202 PPP 116 W 23RD ST STE 500, NEW YORK, NY, 10011
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21865
Loan Approval Amount (current) 21865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 541512
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 22063.21
Forgiveness Paid Date 2021-03-31

Date of last update: 21 Apr 2025

Sources: New York Secretary of State