Search icon

CHIMNEY KING ENTERPRISES, INC.

Company Details

Name: CHIMNEY KING ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1999 (26 years ago)
Entity Number: 2392749
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: 735 CHETTIC AVE, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHIMNEY KING ENTERPRISES, INC. DOS Process Agent 735 CHETTIC AVE, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
CHRISTOPHER BACH Chief Executive Officer 735 CHETTIC AVE, COPIAGUE, NY, United States, 11726

Licenses

Number Status Type Date End date
2061397-DCA Active Business 2017-11-22 2025-02-28

History

Start date End date Type Value
2007-06-11 2013-06-06 Address 590 MERRICK RD, BALDWIN, NY, 11510, USA (Type of address: Service of Process)
2006-07-26 2013-06-06 Address 590 MERRICK RD., BALDWIN, NY, 11510, USA (Type of address: Chief Executive Officer)
2006-07-26 2013-06-06 Address 590 MERRICK RD., BALDWIN, NY, 11510, USA (Type of address: Principal Executive Office)
1999-07-23 2004-01-12 Name CHRISTOPHER BACH CHIMNEY KING ENTERPRISES, INC.
1999-06-28 1999-07-23 Name CHRISTOPHER BACH ENTERPRISES, INC.

Filings

Filing Number Date Filed Type Effective Date
130606006516 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110616003295 2011-06-16 BIENNIAL STATEMENT 2011-06-01
090605002458 2009-06-05 BIENNIAL STATEMENT 2009-06-01
070611002730 2007-06-11 BIENNIAL STATEMENT 2007-06-01
060726002290 2006-07-26 BIENNIAL STATEMENT 2006-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605227 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3577581 RENEWAL INVOICED 2023-01-05 100 Home Improvement Contractor License Renewal Fee
3310994 RENEWAL INVOICED 2021-03-22 100 Home Improvement Contractor License Renewal Fee
2961643 RENEWAL INVOICED 2019-01-14 100 Home Improvement Contractor License Renewal Fee
2677827 FINGERPRINT INVOICED 2017-10-18 75 Fingerprint Fee
2677829 LICENSE INVOICED 2017-10-18 75 Home Improvement Contractor License Fee
2677828 TRUSTFUNDHIC INVOICED 2017-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
63300.00
Total Face Value Of Loan:
63300.00
Date:
2020-06-02
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:
63300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
63300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63300
Current Approval Amount:
63300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
64175.65

Date of last update: 31 Mar 2025

Sources: New York Secretary of State