Search icon

CHEMMET, LLC

Company Details

Name: CHEMMET, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Jun 2003 (22 years ago)
Entity Number: 2916494
ZIP code: 14203
County: Erie
Place of Formation: New York
Address: 295 MAIN ST, RM 1080, BUFFALO, NY, United States, 14203

DOS Process Agent

Name Role Address
ROBERT LIGUORI DOS Process Agent 295 MAIN ST, RM 1080, BUFFALO, NY, United States, 14203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JVNMCUKRKHL4
CAGE Code:
8NVG9
UEI Expiration Date:
2022-01-23

Business Information

Activation Date:
2020-08-07
Initial Registration Date:
2020-06-30

Form 5500 Series

Employer Identification Number (EIN):
651196056
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2005-05-31 2017-06-02 Address ROBERT J LIGUORI, PO BOX 62, BUFFALO, NY, 14207, USA (Type of address: Service of Process)
2003-06-06 2005-05-31 Address 295 MAIN STREET, SUITE 210, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210603060468 2021-06-03 BIENNIAL STATEMENT 2021-06-01
190603062513 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170602006435 2017-06-02 BIENNIAL STATEMENT 2017-06-01
150602007219 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130607007056 2013-06-07 BIENNIAL STATEMENT 2013-06-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
33935.00
Total Face Value Of Loan:
33935.00
Date:
2020-08-15
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:
126000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
32997.00
Total Face Value Of Loan:
32997.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33935
Current Approval Amount:
33935
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34097.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32997
Current Approval Amount:
32997
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
33175.64

Date of last update: 30 Mar 2025

Sources: New York Secretary of State