Search icon

U.S. CHIMNEY CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: U.S. CHIMNEY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 2001 (24 years ago)
Entity Number: 2654849
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554

Contact Details

Phone +1 866-446-8200

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
U.S. CHIMNEY CORP. DOS Process Agent 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
STEPHEN M VOGEL Chief Executive Officer 2596 KENSINGTON RD, EAST MEADOW, NY, United States, 11554

Links between entities

Type:
Headquarter of
Company Number:
0928474
State:
CONNECTICUT
CONNECTICUT profile:

Licenses

Number Status Type Date End date
2078778-DCA Active Business 2018-10-03 2025-02-28
1126926-DCA Inactive Business 2002-11-01 2017-02-28

History

Start date End date Type Value
2025-02-28 2025-02-28 Address 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2023-06-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-22 2025-02-28 Address 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
2019-10-22 2025-02-28 Address 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2013-06-17 2019-10-22 Address 2596 KENSINGTON RD, EAST MEADOW, NY, 11554, 3433, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250228001385 2025-02-28 BIENNIAL STATEMENT 2025-02-28
220406002932 2022-04-06 BIENNIAL STATEMENT 2021-06-01
191022002010 2019-10-22 BIENNIAL STATEMENT 2019-06-01
130617006292 2013-06-17 BIENNIAL STATEMENT 2013-06-01
110630002799 2011-06-30 BIENNIAL STATEMENT 2011-06-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-01-19 2017-02-22 Quality of Work No 0.00 Advised to Sue
2014-12-01 2015-01-05 Quality of Work Yes 0.00 Goods Repaired

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605383 RENEWAL INVOICED 2023-02-28 100 Home Improvement Contractor License Renewal Fee
3605382 TRUSTFUNDHIC INVOICED 2023-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298674 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3298673 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900094 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2900093 LICENSE INVOICED 2018-10-03 25 Home Improvement Contractor License Fee
2900095 BLUEDOT INVOICED 2018-10-03 100 Bluedot Fee
1975545 TRUSTFUNDHIC INVOICED 2015-02-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1975746 RENEWAL INVOICED 2015-02-05 100 Home Improvement Contractor License Renewal Fee
514614 TRUSTFUNDHIC INVOICED 2013-06-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
31067.00
Total Face Value Of Loan:
31067.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31067
Current Approval Amount:
31067
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31485.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State