Search icon

CHEMICAL DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICAL DESIGN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1959 (66 years ago)
Entity Number: 120528
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 285 Market St, LOCKPORT, NY, United States, 14094
Principal Address: 285 MARKET ST, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 5000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 285 Market St, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DARREN WILDT Chief Executive Officer 285 MARKET ST, LOCKPORT, NY, United States, 14094

Form 5500 Series

Employer Identification Number (EIN):
160845427
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 46667, Par value: 0.01
2024-06-07 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-05-28 2024-05-28 Address 285 MARKET ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2024-05-28 2024-05-28 Shares Share type: PAR VALUE, Number of shares: 46667, Par value: 0.01
2024-05-28 2024-06-07 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240528001845 2024-05-28 BIENNIAL STATEMENT 2024-05-28
190711060015 2019-07-11 BIENNIAL STATEMENT 2019-06-01
170601006594 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150622006057 2015-06-22 BIENNIAL STATEMENT 2015-06-01
130611006612 2013-06-11 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
286552.00
Total Face Value Of Loan:
286552.00
Date:
2020-04-15
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:
286500.00
Total Face Value Of Loan:
286500.00

Paycheck Protection Program

Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286552
Current Approval Amount:
286552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
287682.51
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
286500
Current Approval Amount:
286500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
288140.51

Court Cases

Court Case Summary

Filing Date:
1997-05-08
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Property Damage - Product Liabilty

Parties

Party Name:
DOW CORNING
Party Role:
Plaintiff
Party Name:
CHEMICAL DESIGN, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State