Search icon

THE CHEMICOLLOID LABORATORIES, INC.

Company Details

Name: THE CHEMICOLLOID LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1928 (97 years ago)
Entity Number: 24716
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 75 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 CORPORATE DRIVE, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
1963-12-17 1964-08-21 Shares Share type: PAR VALUE, Number of shares: 3000, Par value: 10
1928-03-03 2019-01-25 Address 44 WHITEHALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190125000017 2019-01-25 CERTIFICATE OF CHANGE 2019-01-25
20090702059 2009-07-02 ASSUMED NAME CORP INITIAL FILING 2009-07-02
451615 1964-08-21 CERTIFICATE OF AMENDMENT 1964-08-21
451616 1964-08-21 CERTIFICATE OF MERGER 1964-08-21
410574 1963-12-17 CERTIFICATE OF AMENDMENT 1963-12-17
3241-63 1928-03-03 CERTIFICATE OF INCORPORATION 1928-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339979643 0214700 2014-10-01 75 CORPORATE DR, HAUPPAUGE, NY, 11788
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-10-01
Emphasis L: FORKLIFT
Case Closed 2015-05-19

Related Activity

Type Referral
Activity Nr 912356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2014-10-08
Abatement Due Date 2014-10-21
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-11-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(i): The employer did not ensure that each powered industrial truck operator is competent to operate a powered industrial truck safely, as demonstrated by the successful completion of the training and evaluation specified in this paragraph (l): a) Warehouse, Loading Dock: An employee operated a Yale Fork Truck to move a crate into a freight vehicle. The employee was not trained; on, or about, 09/30/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 G08
Issuance Date 2014-10-08
Abatement Due Date 2014-10-21
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-11-06
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not ensure that material safety data sheets were readily accessible to the employees in their work area during each work shift: a) Warehouse: Warehouse employees use materials, including, Klean Strip - Denatured Alcohol. Safety Data Sheets were not available; on, or about, 10/02/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2014-10-08
Abatement Due Date 2014-10-21
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2014-11-06
Nr Instances 1
Nr Exposed 8
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a) Warehouse: Warehouse employees use hazardous materials, including, Klean Strip - Denatured Alcohol. Employees had not received training relative to hazardous materials in the workplace; on, or about, 10/02/2014. Note: The employer is required to submit abatement certification for this item in accordance with 29 CFR 1903.19.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3084237701 2020-05-01 0235 PPP 75 CORPORATE DR, HAUPPAUGE, NY, 11788
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 10
NAICS code 333241
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113565.75
Forgiveness Paid Date 2021-04-15
2846608704 2021-03-30 0235 PPS 75 Corporate Dr, Hauppauge, NY, 11788-2021
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hauppauge, SUFFOLK, NY, 11788-2021
Project Congressional District NY-01
Number of Employees 8
NAICS code 333519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112993.06
Forgiveness Paid Date 2021-09-09

Date of last update: 02 Mar 2025

Sources: New York Secretary of State