Search icon

AGELESS CHIMNEY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGELESS CHIMNEY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 2006 (19 years ago)
Entity Number: 3417518
ZIP code: 11756
County: Nassau
Place of Formation: New York
Address: 86 SLATE LANE, LEVITTOWN, NY, United States, 11756

Contact Details

Phone +1 516-795-1313

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AGELESS CHIMNEY INC. DOS Process Agent 86 SLATE LANE, LEVITTOWN, NY, United States, 11756

Chief Executive Officer

Name Role Address
SHERWOOD ADAMS Chief Executive Officer 86 SLATE LANE, LEVITTOWN, NY, United States, 11756

Licenses

Number Status Type Date End date
2001667-DCA Active Business 2013-12-17 2025-02-28
1250277-DCA Inactive Business 2011-08-18 2013-06-30

History

Start date End date Type Value
2024-06-14 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-20 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-10 2024-05-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-10-09 2017-03-27 Address 86 STATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2015-10-09 2017-03-27 Address 86 STATE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190529060385 2019-05-29 BIENNIAL STATEMENT 2018-09-01
170327006015 2017-03-27 BIENNIAL STATEMENT 2016-09-01
151009002025 2015-10-09 BIENNIAL STATEMENT 2014-09-01
081105003026 2008-11-05 BIENNIAL STATEMENT 2008-09-01
060927000203 2006-09-27 CERTIFICATE OF INCORPORATION 2006-09-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3629039 TRUSTFUNDHIC INVOICED 2023-04-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
3629040 RENEWAL INVOICED 2023-04-13 100 Home Improvement Contractor License Renewal Fee
3264493 RENEWAL INVOICED 2020-12-03 100 Home Improvement Contractor License Renewal Fee
3264492 TRUSTFUNDHIC INVOICED 2020-12-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2962509 RENEWAL INVOICED 2019-01-15 100 Home Improvement Contractor License Renewal Fee
2962508 TRUSTFUNDHIC INVOICED 2019-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2542976 RENEWAL INVOICED 2017-01-30 100 Home Improvement Contractor License Renewal Fee
2542975 TRUSTFUNDHIC INVOICED 2017-01-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997036 TRUSTFUNDHIC INVOICED 2015-02-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1997037 RENEWAL INVOICED 2015-02-25 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39604
Current Approval Amount:
39604
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40191.8

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 804-5602
Add Date:
2019-03-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State