Search icon

CHAMPION CHIMNEY, INC.

Company Details

Name: CHAMPION CHIMNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1998 (27 years ago)
Entity Number: 2249040
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 369 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ALMODOVAR Chief Executive Officer 369 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
JOSEPH ALMODOVAR DOS Process Agent 369 MONTGOMERY AVE, OCEANSIDE, NY, United States, 11572

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2008-05-06 2012-06-13 Address 369 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2002-05-08 2008-05-06 Address 369 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)
2000-06-22 2008-05-06 Address 369 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2000-06-22 2008-05-06 Address 369 MONTGOMERY AVE, OCEANSIDE, NY, 11572, USA (Type of address: Principal Executive Office)
1998-04-13 2002-05-08 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140709002432 2014-07-09 BIENNIAL STATEMENT 2014-04-01
120613002688 2012-06-13 BIENNIAL STATEMENT 2012-04-01
100517003241 2010-05-17 BIENNIAL STATEMENT 2010-04-01
080506002212 2008-05-06 BIENNIAL STATEMENT 2008-04-01
060502002107 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040428002662 2004-04-28 BIENNIAL STATEMENT 2004-04-01
020508002712 2002-05-08 BIENNIAL STATEMENT 2002-04-01
000622002461 2000-06-22 BIENNIAL STATEMENT 2000-04-01
980413000590 1998-04-13 CERTIFICATE OF INCORPORATION 1998-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3627027901 2020-06-13 0235 PPP 369 MONTGOMERY AVE, OCEANSIDE, NY, 11572-3837
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2291
Loan Approval Amount (current) 2291
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCEANSIDE, NASSAU, NY, 11572-3837
Project Congressional District NY-04
Number of Employees 2
NAICS code 238990
Borrower Race Puerto Rican
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2307.76
Forgiveness Paid Date 2021-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State