Search icon

CONDEA SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: CONDEA SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Oct 1959 (66 years ago)
Date of dissolution: 05 Apr 2023
Entity Number: 122944
ZIP code: 11101
County: Queens
Place of Formation: New York
Address: 21-21 44TH ROAD, 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
JOSEPH CHALPIN Chief Executive Officer 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21-21 44TH ROAD, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
131911629
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
34
Sponsors Telephone Number:

History

Start date End date Type Value
2021-06-25 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-10-25 2023-07-17 Address 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
1992-10-28 2023-07-17 Address 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
1992-10-28 1993-10-25 Address 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office)
1992-10-28 1993-10-25 Address 21-21 44TH ROAD, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230717002710 2023-04-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-05
091029002107 2009-10-29 BIENNIAL STATEMENT 2009-10-01
071016002383 2007-10-16 BIENNIAL STATEMENT 2007-10-01
051223002598 2005-12-23 BIENNIAL STATEMENT 2005-10-01
031002002553 2003-10-02 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$103,812
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$103,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$104,464.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $103,809
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$141,105
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,000.15
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $105,828
Utilities: $9,126
Rent: $14,400
Healthcare: $9751
Debt Interest: $2,000

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 786-5344
Add Date:
2007-10-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State