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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 85 EMJAY BOULEVARD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
FRED SCHUKAL | Chief Executive Officer | 85 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311133573 | 0214700 | 2008-03-14 | 85 EMJAY BLVD., BRENTWOOD, NY, 11717 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1872598408 | 2021-02-02 | 0235 | PPS | 85 Emjay Blvd, Brentwood, NY, 11717-3323 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State