Search icon

CHEN CORPORATION

Company Details

Name: CHEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jul 1984 (41 years ago)
Entity Number: 933451
ZIP code: 10706
County: Westchester
Place of Formation: New York
Address: 10 OLD JACKSON AVE, UNIT 78, 8A, HASTINGS ON HUDSON, NY, United States, 10706
Principal Address: 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, United States, 10530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 OLD JACKSON AVE, UNIT 78, 8A, HASTINGS ON HUDSON, NY, United States, 10706

Chief Executive Officer

Name Role Address
CATHERINE CHEN Chief Executive Officer 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, United States, 10530

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-07-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-07-01 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2023-07-25 2023-07-25 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2023-07-25 2024-07-01 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2022-02-23 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-07-11 2023-07-25 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2009-06-05 2012-07-11 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Chief Executive Officer)
2009-06-05 2023-07-25 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Service of Process)
2009-06-05 2012-07-11 Address 8 E HARTSDALE AVE, 8A, HARTSDALE, NY, 10530, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240701033723 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230725001640 2023-07-25 BIENNIAL STATEMENT 2022-07-01
200715060288 2020-07-15 BIENNIAL STATEMENT 2020-07-01
180702007024 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006259 2016-07-01 BIENNIAL STATEMENT 2016-07-01
140701006831 2014-07-01 BIENNIAL STATEMENT 2014-07-01
120711006428 2012-07-11 BIENNIAL STATEMENT 2012-07-01
100729002033 2010-07-29 BIENNIAL STATEMENT 2010-07-01
090605002096 2009-06-05 BIENNIAL STATEMENT 2008-07-01
040727002510 2004-07-27 BIENNIAL STATEMENT 2004-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6402427307 2020-04-30 0202 PPP 8 EAST HARTSDALE AVENUE #8A, HARTSDALE, NY, 10530
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49628
Loan Approval Amount (current) 49628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARTSDALE, WESTCHESTER, NY, 10530-0001
Project Congressional District NY-16
Number of Employees 4
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50084.85
Forgiveness Paid Date 2021-04-12

Date of last update: 28 Feb 2025

Sources: New York Secretary of State