Search icon

CHELSEA OFFICE SYSTEMS, INC.

Company claim

Is this your business?

Get access!

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, 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)
2024-05-06 2024-05-06 Address 116 WEST 23RD STREET, SUITE 500, NEW YORK, NY, 10011, 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
21865.00
Total Face Value Of Loan:
21865.00
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:
21865.00
Total Face Value Of Loan:
21865.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21865
Current Approval Amount:
21865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22023.92
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21865
Current Approval Amount:
21865
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
22063.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 09 Jun 2025

Sources: New York Secretary of State