Search icon

THEMIS CHIMNEY INC.

Company Details

Name: THEMIS CHIMNEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2001 (24 years ago)
Entity Number: 2619112
ZIP code: 10457
County: Kings
Place of Formation: New York
Address: 4228-38 PARK AVENUE, BRONX, NY, United States, 10457
Principal Address: 6552 79TH ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THEMIS CHIMNEY, INC. 401(K) PLAN 2023 061614323 2024-10-02 THEMIS CHIMNEY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378
THEMIS CHIMNEY, INC. 401(K) PLAN 2022 061614323 2023-10-05 THEMIS CHIMNEY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2023-10-05
Name of individual signing ANGELICA DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2021 061614323 2022-09-20 THEMIS CHIMNEY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2022-09-20
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2022-09-20
Name of individual signing ANGELICA DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2020 061614323 2021-09-27 THEMIS CHIMNEY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2021-09-27
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2021-09-27
Name of individual signing ANGELICA DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2019 061614323 2020-10-15 THEMIS CHIMNEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378
THEMIS CHIMNEY, INC. 401(K) PLAN 2018 061614323 2019-10-02 THEMIS CHIMNEY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 238900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2019-10-02
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2019-10-02
Name of individual signing ANGELICA DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2017 061614323 2018-07-30 THEMIS CHIMNEY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2018-07-30
Name of individual signing ANGELICA DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2016 061614323 2017-09-18 THEMIS CHIMNEY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2017-09-18
Name of individual signing ANGELICA M. DIAZ
Role Employer/plan sponsor
Date 2017-09-18
Name of individual signing ANGELICA M. DIAZ
THEMIS CHIMNEY, INC. 401(K) PLAN 2015 061614323 2016-09-14 THEMIS CHIMNEY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 332900
Sponsor’s telephone number 7189374716
Plan sponsor’s address 61-08 FLUSHING AVENUE, MASPETH, NY, 11378

Signature of

Role Plan administrator
Date 2016-09-14
Name of individual signing ANGELICA DIAZ
Role Employer/plan sponsor
Date 2016-09-14
Name of individual signing ANGELICA DIAZ

Chief Executive Officer

Name Role Address
MARK PAPADIMITRIOU Chief Executive Officer 6552 79TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THEMIS CHIMNEY INC. DOS Process Agent 4228-38 PARK AVENUE, BRONX, NY, United States, 10457

History

Start date End date Type Value
2025-03-27 2025-04-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-14 2025-03-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2024-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-10 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-12-03 2017-02-06 Address 61-08 FLUSHING AVE, MASPETH, NY, 11378, USA (Type of address: Service of Process)
2005-07-20 2014-12-03 Address 399 MCGUINNESS BLVD, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
2003-05-27 2005-07-20 Address 78-05 FURMANVILL AVE, MIDDLE VILLAGE, NY, 11379, USA (Type of address: Principal Executive Office)
2003-05-27 2005-07-20 Address 390 MCGUINNESS BLVD, BROOKLYN, NY, 11272, USA (Type of address: Chief Executive Officer)
2001-03-22 2005-07-20 Address 390 MCGUINNESS BLVD., BROOKLYN, NY, 11222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170206006442 2017-02-06 BIENNIAL STATEMENT 2015-03-01
141203007062 2014-12-03 BIENNIAL STATEMENT 2013-03-01
090316002354 2009-03-16 BIENNIAL STATEMENT 2009-03-01
050720002846 2005-07-20 BIENNIAL STATEMENT 2005-03-01
030527002556 2003-05-27 BIENNIAL STATEMENT 2003-03-01
010322000046 2001-03-22 CERTIFICATE OF INCORPORATION 2001-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3336198608 2021-03-16 0202 PPS 4228 Park Ave # 38, Bronx, NY, 10457-4201
Loan Status Date 2022-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554230
Loan Approval Amount (current) 554230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10457-4201
Project Congressional District NY-15
Number of Employees 17
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 562520.67
Forgiveness Paid Date 2022-09-28
7462467108 2020-04-14 0202 PPP 390 McGuiness BLVD, BROOKLYN, NY, 11222-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 554200
Loan Approval Amount (current) 554200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 17
NAICS code 561790
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 560142.26
Forgiveness Paid Date 2021-05-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3378604 Intrastate Non-Hazmat 2020-01-07 - - 2 2 Private(Property)
Legal Name THEMIS CHIMNEY INC
DBA Name -
Physical Address 4228 PARK AVE , BRONX, NY, 10457-4201, US
Mailing Address 4228 PARK AVE , BRONX, NY, 10457-4201, US
Phone (718) 937-4716
Fax (718) 907-7929
E-mail MARKP@THEMISCHIMNEY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0804359 Employee Retirement Income Security Act (ERISA) 2008-10-27 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2008-10-27
Termination Date 2009-01-22
Section 1331
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1108357 Employee Retirement Income Security Act (ERISA) 2011-11-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-18
Termination Date 2012-04-10
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1105592 Employee Retirement Income Security Act (ERISA) 2011-11-15 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-11-15
Termination Date 2012-05-11
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
0800682 Employee Retirement Income Security Act (ERISA) 2008-02-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2008-02-19
Termination Date 2008-03-19
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1206454 Employee Retirement Income Security Act (ERISA) 2012-08-23 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-23
Termination Date 2012-10-01
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1405923 Employee Retirement Income Security Act (ERISA) 2014-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-10-08
Termination Date 2015-05-14
Date Issue Joined 2014-12-12
Section 1132
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1005862 Employee Retirement Income Security Act (ERISA) 2010-12-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-16
Termination Date 2011-11-21
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant
1300606 Employee Retirement Income Security Act (ERISA) 2013-01-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2013-01-31
Termination Date 2013-06-06
Section 1132
Status Terminated

Parties

Name SHEET M WORKERS' NA,
Role Plaintiff
Name THEMIS CHIMNEY INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State