Search icon

IRISH SWEEPS CHIMNEY LTD.

Company Details

Name: IRISH SWEEPS CHIMNEY LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 1992 (33 years ago)
Entity Number: 1605490
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 123 WHITSON RD, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD THIEMANN Chief Executive Officer 123 WHITSON RD, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 123 WHITSON RD, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
1993-02-02 2000-02-17 Address 14 BIRCH DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)
1993-02-02 2000-02-17 Address 14 BIRCH DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1993-02-02 2000-02-17 Address 14 BIRCH DRIVE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1992-01-23 1993-02-02 Address 14 BIRCH DRIVE, HUNTINGTON STATION, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002757 2014-03-07 BIENNIAL STATEMENT 2014-01-01
120221002260 2012-02-21 BIENNIAL STATEMENT 2012-01-01
100125002237 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080107003124 2008-01-07 BIENNIAL STATEMENT 2008-01-01
060215002678 2006-02-15 BIENNIAL STATEMENT 2006-01-01
040114002549 2004-01-14 BIENNIAL STATEMENT 2004-01-01
020103002689 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000217003066 2000-02-17 BIENNIAL STATEMENT 2000-01-01
980115002306 1998-01-15 BIENNIAL STATEMENT 1998-01-01
940128002250 1994-01-28 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2169057700 2020-05-01 0235 PPP 123 WHITSON RD, HUNTINGTON STATION, NY, 11746
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) 24897
Loan Approval Amount (current) 24897
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 HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 6
NAICS code 238140
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 25136.92
Forgiveness Paid Date 2021-04-21

Date of last update: 15 Mar 2025

Sources: New York Secretary of State