Search icon

BYRON CHEMICAL COMPANY, INC.

Headquarter

Company Details

Name: BYRON CHEMICAL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jan 1956 (69 years ago)
Entity Number: 109491
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 40-11 23RD ST., LONG ISLAND CITY, NY, United States, 11101
Principal Address: 40-11 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BYRON CHEMICAL COMPANY, INC., FLORIDA F12000001142 FLORIDA
Headquarter of BYRON CHEMICAL COMPANY, INC., COLORADO 20131246575 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BYRON CHEMICAL COMPANY INC 401 K PROFIT SHARING PLAN TRUST 2017 112021343 2018-10-03 BYRON CHEMICAL COMPANY INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541310
Sponsor’s telephone number 7187868441
Plan sponsor’s address 40-11 23RD ST, LONG ISLAND CITY, NY, 11101

Signature of

Role Plan administrator
Date 2018-10-03
Name of individual signing AMY FITZGERALD

Chief Executive Officer

Name Role Address
NICHOLAS COLA Chief Executive Officer 40-11 23RD STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40-11 23RD ST., LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2024-05-07 2024-05-07 Address 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2007-07-06 2024-05-07 Address 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2004-01-22 2024-05-07 Address 40-11 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1995-04-06 2004-01-22 Address 40-11 23RD STREET, LONG ISLAND CITY, NY, 11101, 4890, USA (Type of address: Service of Process)
1995-04-06 2007-07-06 Address 60 SUTTON PLACE SOUTH, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1993-09-29 1995-04-06 Address 40-11 23RD ST., LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1972-01-07 2024-05-07 Shares Share type: PAR VALUE, Number of shares: 50, Par value: 1000
1972-01-07 2024-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1956-01-20 1993-09-29 Address 1 EAST 42ND ST., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1956-01-20 1972-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240507002380 2024-05-07 BIENNIAL STATEMENT 2024-05-07
200212060325 2020-02-12 BIENNIAL STATEMENT 2020-01-01
170213006330 2017-02-13 BIENNIAL STATEMENT 2016-01-01
140317002261 2014-03-17 BIENNIAL STATEMENT 2014-01-01
100126002535 2010-01-26 BIENNIAL STATEMENT 2010-01-01
080118002180 2008-01-18 BIENNIAL STATEMENT 2008-01-01
070706002004 2007-07-06 BIENNIAL STATEMENT 2006-01-01
20070416024 2007-04-16 ASSUMED NAME CORP INITIAL FILING 2007-04-16
040122002331 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020109002644 2002-01-09 BIENNIAL STATEMENT 2002-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450877302 2020-04-30 0202 PPP 40-11 23rd Street, Long Island City, NY, 11101
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81100
Loan Approval Amount (current) 81100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Long Island City, QUEENS, NY, 11101-0001
Project Congressional District NY-07
Number of Employees 8
NAICS code 424210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82135.41
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: New York Secretary of State