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: Chief Executive Officer)
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: Service of Process)

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

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49628
Current Approval Amount:
49628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50084.85

Date of last update: 17 Mar 2025

Sources: New York Secretary of State