Search icon

CHASE AEROSPACE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHASE AEROSPACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Aug 1997 (28 years ago)
Date of dissolution: 27 May 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: P97000073961
FEI/EIN Number 593464931
Address: 5342 Greenside Court, ORLANDO, FL, 32819, US
Mail Address: 5342 Greenside Court, ORLANDO, FL, 32819, US
ZIP code: 32819
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NICK Chief Executive Officer 5342 Greenside Court, ORLANDO, FL, 32819
THOMAS BRENDA Chief Financial Officer 5342 Greenside Court, ORLANDO, FL, 32819
THOMAS NICK Agent 5342 GREENSIDE CT, ORLANDO, FL, 32819

Form 5500 Series

Employer Identification Number (EIN):
593464931
Plan Year:
2016
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-13 5342 Greenside Court, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2018-06-13 5342 Greenside Court, ORLANDO, FL 32819 -
NAME CHANGE AMENDMENT 2003-12-08 CHASE AEROSPACE, INC. -
AMENDMENT 2002-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2002-03-07 5342 GREENSIDE CT, ORLANDO, FL 32819 -
REGISTERED AGENT NAME CHANGED 2002-03-07 THOMAS, NICK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-05-27
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
41665.00
Total Face Value Of Loan:
41665.00
Date:
2020-06-02
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:
48154.00
Total Face Value Of Loan:
48154.00
Date:
2020-06-02
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:
48154.00
Total Face Value Of Loan:
48154.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$48,154
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,154
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$48,624.84
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $48,154
Jobs Reported:
2
Initial Approval Amount:
$41,665
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,665
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$41,901.1
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $41,664

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State