Search icon

J. CHIMERINE PLUMBING, HEATING & INDUSTRIAL SUPPLY CO., INC.

Company Details

Name: J. CHIMERINE PLUMBING, HEATING & INDUSTRIAL SUPPLY CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jan 1966 (59 years ago)
Entity Number: 194354
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 788-782 DE KALB AVENUE, BROOKLYN, NY, United States, 11221
Principal Address: 782 DEKALB AVE, BROOKLYN, NY, United States, 11221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2023 112104827 2024-04-10 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2022 112104827 2023-02-10 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2023-02-10
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2023-02-10
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2021 112104827 2022-03-10 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2022-03-10
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2022-03-10
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2020 112104827 2021-03-29 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2021-03-29
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2021-03-29
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2019 112104827 2020-04-20 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2020-04-20
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2020-04-20
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2018 112104827 2019-05-29 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2016 112104827 2017-05-03 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2017-05-03
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2017-05-03
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2015 112104827 2016-02-25 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2016-02-25
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2016-02-25
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2014 112104827 2015-02-18 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2015-02-18
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2015-02-18
Name of individual signing ALISON CHIMERINE
J. CHIMERINE PLUMBING HEATING & IND. SUPPLY CO. INC. PROF. SHARING PLAN 2013 112104827 2014-02-21 J. CHIMERINE PLUMBING HEATING & INDUSTRIAL SUPPLY CO. INC. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1995-01-01
Business code 423700
Sponsor’s telephone number 7187823400
Plan sponsor’s address 782 DEKALB AVENUE, BROOKLYN, NY, 11221

Signature of

Role Plan administrator
Date 2014-02-21
Name of individual signing ALISON CHIMERINE
Role Employer/plan sponsor
Date 2014-02-21
Name of individual signing ALISON CHIMERINE

Chief Executive Officer

Name Role Address
SPENCER CHIMERINE Chief Executive Officer 782 DEKALB AVE, BROOKLYN, NY, United States, 11221

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 788-782 DE KALB AVENUE, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2000-02-10 2004-01-08 Address 30 RED GROUND RD, OLD WESTBURY, NY, 11568, USA (Type of address: Principal Executive Office)
2000-02-10 2004-01-08 Address 30 RED GROUND RD, OLD WESTBURY, NY, 11568, USA (Type of address: Chief Executive Officer)
1998-01-28 2000-02-10 Address 324 E LEXINGTON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-01-28 2000-02-10 Address 324 E LEXINGTON AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-01-28 Address 324 EAST LEXINGTON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
1993-04-13 1998-01-28 Address 324 EAST LEXINGTON AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1966-01-10 1994-01-19 Address 788-782 DE KALB AVE., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1966-01-10 2025-02-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140310002465 2014-03-10 BIENNIAL STATEMENT 2014-01-01
120223002625 2012-02-23 BIENNIAL STATEMENT 2012-01-01
100120002118 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080111002112 2008-01-11 BIENNIAL STATEMENT 2008-01-01
060207002789 2006-02-07 BIENNIAL STATEMENT 2006-01-01
040108002840 2004-01-08 BIENNIAL STATEMENT 2004-01-01
011231002221 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000210002023 2000-02-10 BIENNIAL STATEMENT 2000-01-01
980128002339 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940119002439 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2095327705 2020-05-01 0202 PPP 782 DEKALB AVE, BROOKLYN, NY, 11221
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98917
Loan Approval Amount (current) 98917
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11221-0001
Project Congressional District NY-08
Number of Employees 7
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99802.91
Forgiveness Paid Date 2021-03-29
9292348403 2021-02-16 0202 PPS 782 DeKalb Ave, Brooklyn, NY, 11221-1401
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94480
Loan Approval Amount (current) 94480
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1401
Project Congressional District NY-08
Number of Employees 7
NAICS code 423720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95071.55
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State