Search icon

CHEMENTRY INDUSTRIES INC.

Company Details

Name: CHEMENTRY INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 2001 (23 years ago)
Entity Number: 2711199
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: 66-05 WOOD HAVEN BLVD., REGO PARK, NY, United States, 11374
Principal Address: 66-05 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMENTRY INDUSTRIES, INC. 2023 141839193 2024-04-05 CHEMENTRY INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424600
Sponsor’s telephone number 7183953100
Plan sponsor’s address 6605 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374
CHEMENTRY INDUSTRIES, INC. 2022 141839193 2023-09-18 CHEMENTRY INDUSTRIES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 424600
Sponsor’s telephone number 7183953100
Plan sponsor’s address 6605 WOODHAVEN BOULEVARD, REGO PARK, NY, 11374

Chief Executive Officer

Name Role Address
JIAN ZHONG WANG Chief Executive Officer 66-05 WOODHAVEN BLVD, REGO PARK, NY, United States, 11374

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66-05 WOOD HAVEN BLVD., REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2023-12-01 2024-02-20 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2023-12-01 2023-12-01 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-12-01 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-10-21 2022-10-21 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-12-01 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer)
2022-10-21 2023-12-01 Address 66-05 WOOD HAVEN BLVD., REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2022-10-21 2022-10-21 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer)
2022-10-19 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2009-12-09 2022-10-21 Address 66-05 WOODHAVEN BLVD, REGO PARK, NY, 11374, 4633, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231201038279 2023-12-01 BIENNIAL STATEMENT 2023-12-01
221021001067 2022-10-19 CERTIFICATE OF AMENDMENT 2022-10-19
220916001149 2022-09-16 BIENNIAL STATEMENT 2021-12-01
140116002565 2014-01-16 BIENNIAL STATEMENT 2013-12-01
111227002788 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091209002708 2009-12-09 BIENNIAL STATEMENT 2009-12-01
080225000865 2008-02-25 CERTIFICATE OF CHANGE 2008-02-25
071212003015 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060125002241 2006-01-25 BIENNIAL STATEMENT 2005-12-01
031218002371 2003-12-18 BIENNIAL STATEMENT 2003-12-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4517855000 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHEMENTRY INDUSTRIES INC.
Recipient Name Raw CHEMENTRY INDUSTRIES INC.
Recipient Address 66-05 WOODHAVEN BLVD., REGO PARK, QUEENS, NEW YORK, 11374-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
3715175004 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient CHEMENTRY INDUSTRIES INC.
Recipient Name Raw CHEMENTRY INDUSTRIES INC.
Recipient DUNS 786247739
Recipient Address 66-05 WOODHAVEN BLVD., REGO PARK, QUEENS, NEW YORK, 11374-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 14805.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347881559 0215600 2024-11-13 50-10B 69TH STREET, WOODSIDE, NY, 11377
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2024-11-13
Emphasis P: HHHT50, L: HHHT50
313432866 0215600 2011-12-01 66-05 WOODHAVEN BLVD., REGO PARK, NY, 11374
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-12-01
Emphasis L: HHHT50
Case Closed 2013-05-01

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100037 B05
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Nr Instances 4
Nr Exposed 4
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402647409 2020-05-04 0202 PPP 66-05 Woodhaven Boulevard, Rego Park, NY, 11374
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121150
Loan Approval Amount (current) 111150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 112363.33
Forgiveness Paid Date 2021-06-11
1042228610 2021-03-12 0202 PPS 6605 Woodhaven Blvd, Rego Park, NY, 11374-5227
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119885
Loan Approval Amount (current) 119885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rego Park, QUEENS, NY, 11374-5227
Project Congressional District NY-06
Number of Employees 5
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120913.01
Forgiveness Paid Date 2022-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State