Search icon

VILLAGE CHEMISTS OF SETAUKET, INC.

Company Details

Name: VILLAGE CHEMISTS OF SETAUKET, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1959 (65 years ago)
Entity Number: 123978
ZIP code: 11272
County: Suffolk
Place of Formation: New York
Address: 226 MAIN ST., E. SETAUKET, NY, United States, 11272
Principal Address: 226 MAIN ST., E. SETAUKET, NY, United States, 11733

Contact Details

Phone +1 631-751-1333

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL DEANGELIS Chief Executive Officer 248 LYMAN RD, EAST PATCHOGUE, NY, United States, 11772

DOS Process Agent

Name Role Address
MICHELE DEANGELIS DOS Process Agent 226 MAIN ST., E. SETAUKET, NY, United States, 11272

History

Start date End date Type Value
1998-01-28 1999-11-26 Address 248 CYMAN RD., E. PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1959-11-17 2022-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-11-17 1998-01-28 Address 25 W. 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131106006372 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111208002287 2011-12-08 BIENNIAL STATEMENT 2011-11-01
091105002063 2009-11-05 BIENNIAL STATEMENT 2009-11-01
071115003227 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051214002787 2005-12-14 BIENNIAL STATEMENT 2005-11-01
031024002908 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011031002603 2001-10-31 BIENNIAL STATEMENT 2001-11-01
991126002306 1999-11-26 BIENNIAL STATEMENT 1999-11-01
980128002755 1998-01-28 BIENNIAL STATEMENT 1997-11-01
B576645-2 1987-12-09 ASSUMED NAME CORP INITIAL FILING 1987-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6585748405 2021-02-10 0235 PPS 226 Main St, East Setauket, NY, 11733-2851
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44920
Loan Approval Amount (current) 44920
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Setauket, SUFFOLK, NY, 11733-2851
Project Congressional District NY-01
Number of Employees 5
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45391.66
Forgiveness Paid Date 2022-02-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State