Search icon

CHAMBERLAIN & STEWARD ASSOCIATES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAMBERLAIN & STEWARD ASSOCIATES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1985 (40 years ago)
Entity Number: 991456
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 1270 AVE OF THE AMERICAS, SUITE 515, NEW YORK, NY, United States, 10020
Address: 600 THIRD AVENUE, 35TH FLOOR, New York, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KANE KESSLER, P.C. DOS Process Agent 600 THIRD AVENUE, 35TH FLOOR, New York, NY, United States, 10016

Chief Executive Officer

Name Role Address
NORMAN H. VOLK Chief Executive Officer 1270 AVE OF THE AMERICAS, SUITE 515, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133279213
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-12 2025-06-12 Address 1270 AVE OF THE AMERICAS, SUITE 515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-06-12 Address 1270 AVE OF THE AMERICAS, SUITE 515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2023-04-17 Address 1270 AVE OF THE AMERICAS, SUITE 515, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2023-04-17 2025-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-17 2025-06-12 Address 600 THIRD AVENUE, 35TH FLOOR, New York, NY, 10016, 1901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250612001120 2025-04-28 BIENNIAL STATEMENT 2025-04-28
230417011069 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210407060607 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190418060233 2019-04-18 BIENNIAL STATEMENT 2019-04-01
170404006697 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
96822.50
Total Face Value Of Loan:
96822.50

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$96,822.5
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,822.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,603.28
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $74,000
Utilities: $1,609
Rent: $18,858.5
Healthcare: $2355

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State