Search icon

INSPECTOR SOOT CHIMNEY SPECIALIST, INC.

Company Details

Name: INSPECTOR SOOT CHIMNEY SPECIALIST, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Sep 1997 (28 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 2179070
ZIP code: 12189
County: Albany
Place of Formation: New York
Address: 24 VERDUN ST, WATERVLIET, NY, United States, 12189

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH R GUERIN Chief Executive Officer 24 VERDUN ST, WATERVLIET, NY, United States, 12189

DOS Process Agent

Name Role Address
JOSEPH R GUERIN DOS Process Agent 24 VERDUN ST, WATERVLIET, NY, United States, 12189

History

Start date End date Type Value
2003-09-17 2023-06-11 Address 24 VERDUN ST, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)
2003-09-17 2023-06-11 Address 24 VERDUN ST, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-09-17 Address 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
2001-09-11 2003-09-17 Address 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
2001-09-11 2003-09-17 Address 51 RIVERWALK WAY, COHOES, NY, 12047, USA (Type of address: Service of Process)
1999-09-27 2001-09-11 Address 96 ADAMS AVE., COHOES, NY, 12047, USA (Type of address: Service of Process)
1999-09-27 2001-09-11 Address 96 ADAMS AVE., COHOES, NY, 12047, USA (Type of address: Chief Executive Officer)
1999-09-27 2001-09-11 Address 96 ADAMS AVE., COHOES, NY, 12047, USA (Type of address: Principal Executive Office)
1997-09-10 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-09-10 1999-09-27 Address 96 ADAMS AVENUE, COHOES, NY, 12047, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230611000504 2023-04-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-12
130916002113 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111011002310 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090916002766 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070913002448 2007-09-13 BIENNIAL STATEMENT 2007-09-01
051116002860 2005-11-16 BIENNIAL STATEMENT 2005-09-01
030917002578 2003-09-17 BIENNIAL STATEMENT 2003-09-01
010911002256 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990927002481 1999-09-27 BIENNIAL STATEMENT 1999-09-01
970910000412 1997-09-10 CERTIFICATE OF INCORPORATION 1997-09-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8768467410 2020-05-19 0248 PPP 24 Verdeen Street, WATERVLIET, NY, 12189
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900
Loan Approval Amount (current) 900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46038
Servicing Lender Name Ballston Spa National Bank
Servicing Lender Address 990 State Rte 67, BALLSTON SPA, NY, 12020-3695
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WATERVLIET, ALBANY, NY, 12189-0001
Project Congressional District NY-20
Number of Employees 1
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46038
Originating Lender Name Ballston Spa National Bank
Originating Lender Address BALLSTON SPA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 908.58
Forgiveness Paid Date 2021-05-03

Date of last update: 31 Mar 2025

Sources: New York Secretary of State