Name: | SPEEDYCHEM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Nov 2001 (23 years ago) |
Entity Number: | 2699089 |
ZIP code: | 11713 |
County: | Nassau |
Place of Formation: | New York |
Address: | 22 SAWGRASS DR, BELLPORT, NY, United States, 11713 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 22 SAWGRASS DR, BELLPORT, NY, United States, 11713 |
Name | Role | Address |
---|---|---|
ROBERT LOGUERCIO | Chief Executive Officer | 22 SAWGRASS DR, BELLPORT, NY, United States, 11713 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-14 | 2009-11-04 | Address | 850-17 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
2008-01-14 | 2009-11-04 | Address | 850-17 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
2008-01-14 | 2009-11-04 | Address | 850-17 LINCOLN AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
2005-12-15 | 2008-01-14 | Address | 59 VASSAR ST, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2005-12-15 | 2008-01-14 | Address | 59 VASSAR ST, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office) |
2001-11-14 | 2008-01-14 | Address | 59 VASSAR STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111130002276 | 2011-11-30 | BIENNIAL STATEMENT | 2011-11-01 |
091104002317 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
080114003158 | 2008-01-14 | BIENNIAL STATEMENT | 2007-11-01 |
051215002283 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
011114000651 | 2001-11-14 | CERTIFICATE OF INCORPORATION | 2001-11-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2226137708 | 2020-05-01 | 0235 | PPP | 16 INDUSTRIAL BLVD, MEDFORD, NY, 11763 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9504408302 | 2021-01-30 | 0235 | PPS | 16 Scouting Blvd, Medford, NY, 11763-2221 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State