Search icon

CHEMICO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMICO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Feb 1990 (35 years ago)
Entity Number: 1420587
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1723 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY TACHE Chief Executive Officer 1723 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

DOS Process Agent

Name Role Address
RUDY TACHE DOS Process Agent 1723 SHEEPSHEAD BAY ROAD, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
1990-02-06 1993-05-20 Address 3371 SHORE PARKWAY, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
980130002387 1998-01-30 BIENNIAL STATEMENT 1998-02-01
940309002498 1994-03-09 BIENNIAL STATEMENT 1994-02-01
930520002641 1993-05-20 BIENNIAL STATEMENT 1993-02-01
910325000190 1991-03-25 CERTIFICATE OF AMENDMENT 1991-03-25
C104846-3 1990-02-06 CERTIFICATE OF INCORPORATION 1990-02-06

USAspending Awards / Financial Assistance

Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24400.00
Total Face Value Of Loan:
24400.00

Paycheck Protection Program

Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24400
Current Approval Amount:
24400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24694.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State