Search icon

CHEMCEPT, INC.

Company Details

Name: CHEMCEPT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1992 (33 years ago)
Entity Number: 1600316
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Principal Address: 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019
Address: 12 MAIN ST, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK KOPECKI Chief Executive Officer 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
MARK KOPECKI DOS Process Agent 12 MAIN ST, BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2024-03-20 2024-03-20 Address 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2021-04-01 2024-03-20 Address 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2021-04-01 2024-03-20 Address 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
2001-12-19 2021-04-01 Address 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)
1998-01-23 2001-12-19 Address 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240320003019 2024-03-20 BIENNIAL STATEMENT 2024-03-20
210401060311 2021-04-01 BIENNIAL STATEMENT 2020-01-01
180330002031 2018-03-30 BIENNIAL STATEMENT 2018-01-01
040112002583 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011219002537 2001-12-19 BIENNIAL STATEMENT 2002-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
140200.00
Total Face Value Of Loan:
140200.00
Date:
2020-10-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
165000.00
Total Face Value Of Loan:
165000.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140200
Current Approval Amount:
140200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140733.54
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165000
Current Approval Amount:
165000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166920.42

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 533-3848
Add Date:
2019-06-19
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State