Search icon

CHANACA REAL ESTATE, INC.

Company Details

Entity Name: CHANACA REAL ESTATE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Feb 1986
Business ALEI: 0180371
Annual report due: 24 Feb 2026
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States
Mailing address: 919 STRATFORD AVE, #6, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: INFO@CHANACAREALESTATE.ORG

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. CHANACA Agent 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States +1 203-362-9021 info@chanacarealestate.org 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States

Officer

Name Role Business address Phone E-Mail Residence address
THOMAS J. CHANACA Officer 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States +1 203-362-9021 info@chanacarealestate.org 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States
NICOLE COLLINS Officer 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States No data No data 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States
JOSEPHINE CHANACA Officer 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States No data No data 919 STRATFORD AVE, #6, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907507 2025-02-06 No data Annual Report Annual Report No data
BF-0012237717 2024-02-09 No data Annual Report Annual Report No data
BF-0011081623 2023-10-19 No data Annual Report Annual Report No data
BF-0011037012 2022-10-14 2022-10-14 Reinstatement Certificate of Reinstatement No data
BF-0011025132 2022-10-03 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010659838 2022-06-28 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004667253 2012-02-16 No data Annual Report Annual Report 2012
0004409564 2011-02-17 No data Annual Report Annual Report 2011
0004260869 2010-10-20 2010-10-20 Change of Agent Agent Change No data
0004132275 2010-02-16 No data Annual Report Annual Report 2010

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2563758507 2021-02-20 0156 PPS 161 Washington Ave, Bridgeport, CT, 06604-3812
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22032
Loan Approval Amount (current) 22032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-3812
Project Congressional District CT-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22189.28
Forgiveness Paid Date 2021-11-10
4247807706 2020-05-01 0156 PPP 161 Washington Ave, Bridgeport, CT, 06604
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22032
Loan Approval Amount (current) 22032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bridgeport, FAIRFIELD, CT, 06604-1000
Project Congressional District CT-04
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22306.79
Forgiveness Paid Date 2021-07-29

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website