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
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 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
THEMIS CHIMNEY, INC. 401(K) PLAN | 2022 | 061614323 | 2023-10-05 | THEMIS CHIMNEY, INC. | 7 | |||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
MARK PAPADIMITRIOU | Chief Executive Officer | 6552 79TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THEMIS CHIMNEY INC. | DOS Process Agent | 4228-38 PARK AVENUE, BRONX, NY, United States, 10457 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7462467108 | 2020-04-14 | 0202 | PPP | 390 McGuiness BLVD, BROOKLYN, NY, 11222-0001 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0804359 | Employee Retirement Income Security Act (ERISA) | 2008-10-27 | other | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TRUSTEES OF THE SHEET M, |
Role | Plaintiff |
Name | THEMIS CHIMNEY INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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 |
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 |
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