Search icon

MAD HATTER CHIMNEY SWEEP, INC.

Company Details

Name: MAD HATTER CHIMNEY SWEEP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 1987 (38 years ago)
Entity Number: 1187225
ZIP code: 12404
County: Ulster
Place of Formation: New York
Address: 84 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FLYNN O CONNOR Chief Executive Officer 84 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

DOS Process Agent

Name Role Address
FLYNN OCONNOR DOS Process Agent 84 ROCHESTER CENTER ROAD, ACCORD, NY, United States, 12404

History

Start date End date Type Value
2010-03-12 2011-08-15 Address 84 ROCHESTER CENTER ROAD, ACCORD, NY, 12404, USA (Type of address: Principal Executive Office)
2003-07-18 2011-08-15 Address 131 TONGORE RD, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1999-08-17 2010-03-12 Address 131 TONGORE RD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1997-07-16 2003-07-18 Address ZWEIBEL BRODY & KAHN, 72 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-09-01 1999-08-17 Address 131 TONGORE ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1993-09-01 2010-03-12 Address 131 TONGORE ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-05-06 1993-09-01 Address 131 TONGOVE ROAD, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1993-05-06 1993-09-01 Address 131 TONGOVE ROAD, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1987-07-16 1997-07-16 Address ZWEIBEL BRODY & KAHN, 72 MAIDEN LANE, KINGSTON, NY, 12401, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130802002583 2013-08-02 BIENNIAL STATEMENT 2013-07-01
110815002582 2011-08-15 BIENNIAL STATEMENT 2011-07-01
100312002765 2010-03-12 AMENDMENT TO BIENNIAL STATEMENT 2009-07-01
090629002518 2009-06-29 BIENNIAL STATEMENT 2009-07-01
070724002257 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050830002820 2005-08-30 BIENNIAL STATEMENT 2005-07-01
030718002546 2003-07-18 BIENNIAL STATEMENT 2003-07-01
010713002160 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990817002469 1999-08-17 BIENNIAL STATEMENT 1999-07-01
970716002372 1997-07-16 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4735418005 2020-06-26 0202 PPP 84 Rochester Center Rd, ACCORD, NY, 12404-6017
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4583
Loan Approval Amount (current) 4583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ACCORD, ULSTER, NY, 12404-6017
Project Congressional District NY-18
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1969096 Intrastate Non-Hazmat 2009-11-22 15000 2009 1 1 Private(Property)
Legal Name MAD HATTER CHIMNEY SWEEP INC
DBA Name -
Physical Address 131 TONGORE RD, STONE RIDGE, NY, 12401, US
Mailing Address 84 ROCHESTER CENTER RD, ACCORD NY, NY, 12404, US
Phone (845) 687-4745
Fax -
E-mail FLYNN47@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State