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

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

Form 5500 Series

Employer Identification Number (EIN):
112104827
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
94480.00
Total Face Value Of Loan:
94480.00
Date:
2020-05-02
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:
98917.00
Total Face Value Of Loan:
98917.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98917
Current Approval Amount:
98917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
99802.91
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94480
Current Approval Amount:
94480
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
95071.55

Date of last update: 18 Mar 2025

Sources: New York Secretary of State