Search icon

CHENZ, INC.

Company Details

Name: CHENZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (35 years ago)
Entity Number: 1406179
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 500 W Main St., SMITHTOWN, NY, United States, 11787
Principal Address: 500 W. Main St., Smithtown, NY, United States, 11787

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
79L96 Active Non-Manufacturer 2014-12-03 2024-08-28 2029-08-28 2025-08-23

Contact Information

POC JULIANNA SEYMOUR
Phone +1 631-724-2500
Fax +1 631-824-9163
Address 500 W MAIN ST, SMITHTOWN, SUFFOLK, NY, 11787 2627, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CHENZ, INC. DOS Process Agent 500 W Main St., SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
VINCENT SCHMITT Chief Executive Officer 500 W. MAIN ST., SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2024-07-11 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2024-03-06 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-04-26 2024-07-19 Address 500 w jericho turnpike, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2023-04-20 2024-03-06 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
1989-12-12 2023-04-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-12-12 2023-04-26 Address 230 HILTON AVENUE, SUITE 201, HEMPSTEAD, NY, 11551, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240719000374 2024-07-19 BIENNIAL STATEMENT 2024-07-19
230426000165 2023-04-20 CERTIFICATE OF AMENDMENT 2023-04-20
C085225-4 1989-12-12 CERTIFICATE OF INCORPORATION 1989-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2838037703 2020-05-01 0235 PPP 500 W Jericho Tpke, Smithtown, NY, 11787
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) 109912
Loan Approval Amount (current) 109912
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 Smithtown, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 12
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110932.29
Forgiveness Paid Date 2021-04-08

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3313778 CHENZ, INC. - QUFJECQKRYT9 500 W MAIN ST, SMITHTOWN, NY, 11787-2627
Capabilities Statement Link -
Phone Number 631-724-2500
Fax Number 631-824-9163
E-mail Address admin@ialtotalsecurity.com
WWW Page ialtotalsecurity.com
E-Commerce Website -
Contact Person JULIANNA SEYMOUR
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 79L96
Year Established 1989
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238210
NAICS Code's Description Electrical Contractors and Other Wiring Installation Contractors
Buy Green Yes
Code 334290
NAICS Code's Description Other Communications Equipment Manufacturing
Buy Green Yes
Code 423420
NAICS Code's Description Office Equipment Merchant Wholesalers
Buy Green Yes
Code 423710
NAICS Code's Description Hardware Merchant Wholesalers
Buy Green Yes
Code 459999
NAICS Code's Description All Other Miscellaneous Retailers
Buy Green Yes
Code 561621
NAICS Code's Description Security Systems Services (except Locksmiths)
Buy Green Yes
Code 561622
NAICS Code's Description Locksmiths
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 16 Mar 2025

Sources: New York Secretary of State