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
Name | Role | Address |
---|---|---|
MARK KOPECKI | Chief Executive Officer | 12 MAIN STREET, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
MARK KOPECKI | DOS Process Agent | 12 MAIN ST, BALLSTON LAKE, NY, United States, 12019 |
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: Chief Executive Officer) |
2021-04-01 | 2024-03-20 | Address | 12 MAIN STREET, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process) |
2001-12-19 | 2021-04-01 | Address | 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
1998-01-23 | 2021-04-01 | Address | 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Chief Executive Officer) |
1998-01-23 | 2001-12-19 | Address | 447 SARATOGA ROAD, GLENVILLE, NY, 12302, USA (Type of address: Service of Process) |
1994-01-11 | 1998-01-23 | Address | PO BOX 97, 11 ROUND LAKE ROAD, ROUND LAKE, NY, 12151, 0097, USA (Type of address: Chief Executive Officer) |
1994-01-11 | 1998-01-23 | Address | 11 ROUND LAKE ROAD, ROUND LAKE, NY, 12151, 0097, USA (Type of address: Principal Executive Office) |
1994-01-11 | 1998-01-23 | Address | PO BOX 97, 11 ROUND LAKE ROAD, ROUND LAKE, NY, 12151, 0097, USA (Type of address: Service of Process) |
1993-04-12 | 1994-01-11 | Address | 2 ROSEWOOD DRIVE, CLIFTON PARK, NY, 12065, 4823, USA (Type of address: Principal Executive Office) |
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 |
000223002592 | 2000-02-23 | BIENNIAL STATEMENT | 2000-01-01 |
980123002138 | 1998-01-23 | BIENNIAL STATEMENT | 1998-01-01 |
940111003014 | 1994-01-11 | BIENNIAL STATEMENT | 1994-01-01 |
930412002449 | 1993-04-12 | BIENNIAL STATEMENT | 1993-01-01 |
920103000139 | 1992-01-03 | CERTIFICATE OF INCORPORATION | 1992-01-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2465648309 | 2021-01-20 | 0248 | PPS | 12 Main St, Ballston Lake, NY, 12019-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5839477004 | 2020-04-06 | 0248 | PPP | 12 Main Street, BALLSTON LAKE, NY, 12019-2014 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3301426 | Intrastate Non-Hazmat | 2024-06-24 | 20440 | 2023 | 3 | 3 | Auth. For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State