Search icon

MIL-RUE CHEMISTS INC.

Company Details

Name: MIL-RUE CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 1959 (66 years ago)
Entity Number: 121886
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Contact Details

Phone +1 718-821-3271

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD C. PETERS Chief Executive Officer 66-87 FRESH POND ROAD, RIDGEWOOD, NY, United States, 11385

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-87 FRESH POND RD, RIDGEWOOD, NY, United States, 11385

Licenses

Number Status Type Date End date
1177575-DCA Active Business 2004-08-19 2025-03-15
1042331-DCA Inactive Business 2000-09-19 2011-12-31

History

Start date End date Type Value
1997-09-30 1999-08-24 Address 90 OLD BROOK RD, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
1995-07-21 1997-09-30 Address 66-87 FRESH POND RD, RIDGEWOOD, NY, 11385, 3998, USA (Type of address: Chief Executive Officer)
1959-08-13 1995-07-21 Address 1440 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190805062039 2019-08-05 BIENNIAL STATEMENT 2019-08-01
170809006304 2017-08-09 BIENNIAL STATEMENT 2017-08-01
130807006633 2013-08-07 BIENNIAL STATEMENT 2013-08-01
110808003095 2011-08-08 BIENNIAL STATEMENT 2011-08-01
090803002121 2009-08-03 BIENNIAL STATEMENT 2009-08-01
070823002457 2007-08-23 BIENNIAL STATEMENT 2007-08-01
051011002172 2005-10-11 BIENNIAL STATEMENT 2005-08-01
030804002153 2003-08-04 BIENNIAL STATEMENT 2003-08-01
010810002076 2001-08-10 BIENNIAL STATEMENT 2001-08-01
990824002170 1999-08-24 BIENNIAL STATEMENT 1999-08-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-10-19 No data 6687 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-06-01 No data 6687 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-22 No data 6687 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-07-28 No data 6687 FRESH POND RD, Queens, RIDGEWOOD, NY, 11385 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3578832 RENEWAL INVOICED 2023-01-09 200 Dealer in Products for the Disabled License Renewal
3310937 RENEWAL INVOICED 2021-03-22 200 Dealer in Products for the Disabled License Renewal
2958710 RENEWAL INVOICED 2019-01-08 200 Dealer in Products for the Disabled License Renewal
2561256 RENEWAL INVOICED 2017-02-25 200 Dealer in Products for the Disabled License Renewal
2009339 RENEWAL INVOICED 2015-03-05 200 Dealer in Products for the Disabled License Renewal
678712 RENEWAL INVOICED 2013-02-19 200 Dealer in Products for the Disabled License Renewal
678713 RENEWAL INVOICED 2011-01-28 200 Dealer in Products for the Disabled License Renewal
131837 LL VIO INVOICED 2010-07-29 150 LL - License Violation
470863 CNV_TFEE INVOICED 2009-12-08 2.200000047683716 WT and WH - Transaction Fee
470862 RENEWAL INVOICED 2009-12-08 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265427303 2020-05-01 0202 PPP 6687 FRESH POND RD, RIDGEWOOD, NY, 11385-3948
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104173.05
Loan Approval Amount (current) 104173.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-3948
Project Congressional District NY-07
Number of Employees 15
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105174.04
Forgiveness Paid Date 2021-04-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State