Search icon

CHENZ, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHENZ, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1989 (36 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
631-824-9163
Contact Person:
JONATHAN HACKER
User ID:
P3313778

Unique Entity ID

Unique Entity ID:
QUFJECQKRYT9
CAGE Code:
79L96
UEI Expiration Date:
2026-05-30

Business Information

Division Name:
IAL TOTAL SECURITY
Division Number:
N/A
Activation Date:
2025-06-03
Initial Registration Date:
2014-09-17

Commercial and government entity program

CAGE number:
79L96
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2030-06-03
SAM Expiration:
2026-05-30

Contact Information

POC:
JONATHAN HACKER
Corporate URL:
www.ialtotalsecurity.com

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

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

Jobs Reported:
12
Initial Approval Amount:
$109,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$109,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$110,932.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $109,912

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State