Search icon

SLEEPY HOLLOW CHIMNEY SUPPLY LTD.

Company Details

Name: SLEEPY HOLLOW CHIMNEY SUPPLY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1985 (39 years ago)
Entity Number: 1045795
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Principal Address: 85 EMJAY BLVD, BRENTWOOD, NY, United States, 11717
Address: 85 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 85 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
FRED SCHUKAL Chief Executive Officer 85 EMJAY BLVD, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
1985-12-26 2024-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-12-26 1989-10-02 Address 980 GRAND BLVD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111223002439 2011-12-23 BIENNIAL STATEMENT 2011-12-01
091222002539 2009-12-22 BIENNIAL STATEMENT 2009-12-01
071218002704 2007-12-18 BIENNIAL STATEMENT 2007-12-01
060124003081 2006-01-24 BIENNIAL STATEMENT 2005-12-01
031209002652 2003-12-09 BIENNIAL STATEMENT 2003-12-01
020118002757 2002-01-18 BIENNIAL STATEMENT 2001-12-01
000602002004 2000-06-02 BIENNIAL STATEMENT 1999-12-01
971223002311 1997-12-23 BIENNIAL STATEMENT 1997-12-01
940107002875 1994-01-07 BIENNIAL STATEMENT 1993-12-01
930107003147 1993-01-07 BIENNIAL STATEMENT 1992-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311133573 0214700 2008-03-14 85 EMJAY BLVD., BRENTWOOD, NY, 11717
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2008-03-14
Emphasis S: AMPUTATIONS, N: AMPUTATE
Case Closed 2008-10-14

Related Activity

Type Referral
Activity Nr 200157451
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2008-07-17
Abatement Due Date 2008-08-05
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 2008-07-17
Abatement Due Date 2008-07-25
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3127537709 2020-05-01 0235 PPP 85 EMJAY BLVD, BRENTWOOD, NY, 11717
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68682
Loan Approval Amount (current) 68682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRENTWOOD, SUFFOLK, NY, 11717-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69097.28
Forgiveness Paid Date 2021-02-12
1872598408 2021-02-02 0235 PPS 85 Emjay Blvd, Brentwood, NY, 11717-3323
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78935
Loan Approval Amount (current) 78935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brentwood, SUFFOLK, NY, 11717-3323
Project Congressional District NY-02
Number of Employees 7
NAICS code 327212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79508.73
Forgiveness Paid Date 2021-11-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State