Search icon

DUNRITE CHIMNEY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: DUNRITE CHIMNEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2001 (24 years ago)
Entity Number: 2649439
ZIP code: 11720
County: Suffolk
Place of Formation: New York
Address: 1800 Middle Country Rd, Centereach, NY, United States, 11720
Principal Address: 74 B Wheat Path Rd East, Mount Sinai, NY, United States, 11766

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER WESTBROOK Chief Executive Officer 74 B WHEAT PATH RD EAST, MOUNT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
DUNRITE CHIMNEY CORP. DOS Process Agent 1800 Middle Country Rd, Centereach, NY, United States, 11720

History

Start date End date Type Value
2025-06-02 2025-06-02 Address 74 B WHEAT PATH RD EAST, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2025-06-02 2025-06-02 Address 176 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 176 SYCAMORE CIRCLE, STONY BROOK, NY, 11790, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 74 B WHEAT PATH RD EAST, MOUNT SINAI, NY, 11766, USA (Type of address: Chief Executive Officer)
2023-10-18 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250602000244 2025-06-02 BIENNIAL STATEMENT 2025-06-02
231018000168 2023-10-18 BIENNIAL STATEMENT 2023-06-01
050822002145 2005-08-22 BIENNIAL STATEMENT 2005-06-01
031015002550 2003-10-15 BIENNIAL STATEMENT 2003-06-01
010612000665 2001-06-12 CERTIFICATE OF INCORPORATION 2001-06-12

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
40105.00
Total Face Value Of Loan:
40105.00
Date:
2020-05-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-03
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:
40104.00
Total Face Value Of Loan:
40104.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$40,105
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,489.57
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $40,105
Jobs Reported:
7
Initial Approval Amount:
$40,104
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,658.86
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $40,104

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 648-3215
Add Date:
2011-12-09
Operation Classification:
Auth. For Hire
power Units:
3
Drivers:
2
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State