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

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

Links between entities

Type:
Headquarter of
Company Number:
F12000001142
State:
FLORIDA
Type:
Headquarter of
Company Number:
20131246575
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
112021343
Plan Year:
2017
Number Of Participants:
13
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
49500.00
Total Face Value Of Loan:
49500.00
Date:
2020-04-30
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:
81100.00
Total Face Value Of Loan:
81100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81100
Current Approval Amount:
81100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82135.41

Court Cases

Court Case Summary

Filing Date:
2016-11-07
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BYRON CHEMICAL COMPANY, INC.
Party Role:
Plaintiff
Party Name:
CIPLA LIMITED
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State