Search icon

UNITED CHIMNEY CORP.

Company Details

Name: UNITED CHIMNEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1995 (30 years ago)
Entity Number: 1935465
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5MNC6 Active Non-Manufacturer 2009-08-11 2024-03-05 No data No data

Contact Information

POC LISA NUZZI
Phone +1 631-563-4641
Address 1401 CHURCH ST STE 5, BOHEMIA, NY, 11716 5016, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
DOUGLAS ACKER Chief Executive Officer 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
DOUGLAS ACKER DOS Process Agent 840 LINCOLN AVE, SUITE 10, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2024-12-07 2025-01-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-04 2024-12-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-27 2023-08-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-02 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-07-08 2021-06-01 Address 487 FURROWS ROAD, FLOOR #2, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
2013-07-08 2021-06-01 Address 487 FURROWS ROAD, FLOOR #2, HOLBROOK, NY, 11741, USA (Type of address: Chief Executive Officer)
2001-06-14 2013-07-08 Address 1401 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2001-06-14 2013-07-08 Address 1401 CHURCH ST., BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2001-06-14 2013-07-08 Address 1401 CHURCH ST, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1997-06-02 2001-06-14 Address 925-10 LINCOLN AVENUE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210601061079 2021-06-01 BIENNIAL STATEMENT 2021-06-01
170601006157 2017-06-01 BIENNIAL STATEMENT 2017-06-01
150601006717 2015-06-01 BIENNIAL STATEMENT 2015-06-01
130708006865 2013-07-08 BIENNIAL STATEMENT 2013-06-01
110628002645 2011-06-28 BIENNIAL STATEMENT 2011-06-01
090618002168 2009-06-18 BIENNIAL STATEMENT 2009-06-01
070619002532 2007-06-19 BIENNIAL STATEMENT 2007-06-01
050726002523 2005-07-26 BIENNIAL STATEMENT 2005-06-01
030606002757 2003-06-06 BIENNIAL STATEMENT 2003-06-01
010614002224 2001-06-14 BIENNIAL STATEMENT 2001-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
688406 LICENSE INVOICED 2005-03-17 25 Home Improvement Contractor License Fee
688408 FINGERPRINT INVOICED 2005-03-16 75 Fingerprint Fee
688407 TRUSTFUNDHIC INVOICED 2005-03-16 250 Home Improvement Contractor Trust Fund Enrollment Fee
34408 PL VIO INVOICED 2004-08-09 600 PL - Padlock Violation

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP1773090011 2009-09-21 2009-10-31 2009-10-31
Unique Award Key CONT_AWD_INPP1773090011_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title GATEWAY: CHIMNEY CLEANING - STATEN ISLAND UNIT (MONT SEC)
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient UNITED CHIMNEY CORP.
UEI LYFNCFF65FA3
Legacy DUNS 884447871
Recipient Address UNITED STATES, 1401 CHURCH ST STE #5, BOHEMIA, 117165016

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300141454 0214700 1999-06-04 605 MONTAUK HIGHWAY ISLIP, ISLIP, NY, 11751
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-06-04
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2000-05-03

Related Activity

Type Inspection
Activity Nr 300141405

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-07-01
Abatement Due Date 1999-07-07
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B15
Issuance Date 1999-07-01
Abatement Due Date 1999-07-07
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-07-01
Abatement Due Date 1999-09-01
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1999-07-01
Abatement Due Date 1999-09-01
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2757148401 2021-02-04 0235 PPS 840 Lincoln Ave Ste 10, Bohemia, NY, 11716-4108
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69060
Loan Approval Amount (current) 69060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bohemia, SUFFOLK, NY, 11716-4108
Project Congressional District NY-02
Number of Employees 6
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 69650.85
Forgiveness Paid Date 2021-12-14
4784437109 2020-04-13 0235 PPP 487 FURROWS RD, HOLBROOK, NY, 11741-2725
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57737
Loan Approval Amount (current) 57737
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLBROOK, SUFFOLK, NY, 11741-2725
Project Congressional District NY-02
Number of Employees 10
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58433.05
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State