Search icon

CHEMICAL SERVICES INC.

Company Details

Name: CHEMICAL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2004 (21 years ago)
Entity Number: 3023937
ZIP code: 11374
County: Queens
Place of Formation: New York
Address: POST OFFICE BOX 8188, REGO PARK, NY, United States, 11374
Principal Address: 62-60 99TH ST #1621, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PSA5LF2D2LD2 2025-04-02 6260 99TH ST APT 1621, REGO PARK, NY, 11374, 6032, USA P.O. BOX 8188, REGO PARK, NY, 11374, 6032, USA

Business Information

Congressional District 06
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2007-08-21
Entity Start Date 2004-03-09
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 424690

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY LANDI
Address P.O. BOX 8188, REGO PARK, NY, 11374, 6032, USA
Title ALTERNATE POC
Name GREGORY LANDI
Address P.O. BOX 8188, REGO PARK, NY, 11374, 6032, USA
Government Business
Title PRIMARY POC
Name GREGORY LANDI
Address P.O. BOX 8188, REGO PARK, NY, 11374, 6032, USA
Title ALTERNATE POC
Name GREGORY LANDI
Address P.O. BOX 8188, REGO PARK, NY, 11374, 6032, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4UQK5 Active Non-Manufacturer 2007-08-20 2024-04-04 2029-04-04 2025-04-02

Contact Information

POC GREGORY LANDI
Phone +1 718-897-2112
Fax +1 718-897-2112
Address 6260 99TH ST APT 1621, REGO PARK, NY, 11374 6032, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POST OFFICE BOX 8188, REGO PARK, NY, United States, 11374

Chief Executive Officer

Name Role Address
GREGORY LANDI Chief Executive Officer 62-60 99TH ST #1621, REGO PARK, NY, United States, 11374

History

Start date End date Type Value
2024-03-16 2024-03-16 Address 62-60 99TH ST #1621, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2010-03-25 2024-03-16 Address 62-60 99TH ST #1621, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-03-22 2010-03-25 Address 62-60 99TH ST / #1621, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
2006-03-22 2010-03-25 Address 62-60 99TH ST / #1621, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
2004-03-17 2024-03-16 Address POST OFFICE BOX 8188, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2004-03-09 2024-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-03-09 2004-03-17 Address POST OFFICE BOX 8177, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240316000148 2024-03-16 BIENNIAL STATEMENT 2024-03-16
220907003527 2022-09-07 BIENNIAL STATEMENT 2022-03-01
200310060035 2020-03-10 BIENNIAL STATEMENT 2020-03-01
180313006231 2018-03-13 BIENNIAL STATEMENT 2018-03-01
160303006169 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140319006049 2014-03-19 BIENNIAL STATEMENT 2014-03-01
120412002196 2012-04-12 BIENNIAL STATEMENT 2012-03-01
100325002515 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080307002773 2008-03-07 BIENNIAL STATEMENT 2008-03-01
060322002820 2006-03-22 BIENNIAL STATEMENT 2006-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V620S82107 2008-08-14 2008-08-24 2008-08-24
Unique Award Key CONT_AWD_V620S82107_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S82050 2008-08-04 2008-08-14 2008-08-14
Unique Award Key CONT_AWD_V620S82050_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S82013 2008-08-01 2008-08-10 2008-08-10
Unique Award Key CONT_AWD_V620S82013_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81916 2008-07-17 2008-07-27 2008-07-27
Unique Award Key CONT_AWD_V620S81916_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIO POWER LIQUID ENZYME, QTS.
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81836 2008-07-10 2008-07-19 2008-07-19
Unique Award Key CONT_AWD_V620S81836_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20LB CHERRY DEODORANT BLOCKS
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81753 2008-06-25 2008-07-05 2008-07-05
Unique Award Key CONT_AWD_V620S81753_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIO POWER LIQUID ENZYME, QTS.
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81683 2008-06-12 2008-06-22 2008-06-22
Unique Award Key CONT_AWD_V620S81683_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIO POWER LIQUID ENZYME, QTS.
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81550 2008-05-23 2008-05-31 2008-05-31
Unique Award Key CONT_AWD_V620S81550_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIO POWER LIQUID ENZYME, QTS.
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81468 2008-05-09 2008-05-19 2008-05-19
Unique Award Key CONT_AWD_V620S81468_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 20LB. CHERRY DEODORANT BLOCK
Product and Service Codes 4940: MISC MAINT EQ

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032
PO AWARD V620S81365 2008-04-25 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V620S81365_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title BIO POWER LIQUID ENZYME, QTS.
Product and Service Codes 6810: CHEMICALS

Recipient Details

Recipient CHEMICAL SERVICES INC
UEI PSA5LF2D2LD2
Legacy DUNS 806330481
Recipient Address UNITED STATES, 62-60 99TH ST / #1621, REGO PARK, 113746032

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0891159 CHEMICAL SERVICES INC - PSA5LF2D2LD2 6260 99TH ST APT 1621, REGO PARK, NY, 11374-6032
Capabilities Statement Link -
Phone Number 718-897-2112
Fax Number 718-897-2112
E-mail Address glandi@nyc.rr.com
WWW Page -
E-Commerce Website -
Contact Person GREGORY LANDI
County Code (3 digit) 081
Congressional District 06
Metropolitan Statistical Area 5600
CAGE Code 4UQK5
Year Established 2004
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 424690
NAICS Code's Description Other Chemical and Allied Products Merchant Wholesalers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State