Search icon

REO CHEMISTS, INC.

Company Details

Name: REO CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 1974 (51 years ago)
Entity Number: 350277
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 81-12 LEFFERTS BOULEVARD, KEW GARDENS, NY, United States, 11415

Contact Details

Phone +1 718-849-4661

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
MOHAMMED ARIF Chief Executive Officer 81-12 LEFFERTS BOULEVARD, KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
REO CHEMISTS, INC. DOS Process Agent 81-12 LEFFERTS BOULEVARD, KEW GARDENS, NY, United States, 11415

National Provider Identifier

NPI Number:
1851457436
Certification Date:
2024-04-05

Authorized Person:

Name:
MUHAMMED ARIF
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
7188494662

Licenses

Number Type Address
671277 Retail grocery store 81-12 LEFFERTS BLVD, KEW GARDENS, NY, 11415

History

Start date End date Type Value
1994-02-16 2012-08-09 Address 81-01 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1993-08-03 2012-08-09 Address 81-01 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
1993-08-03 1994-02-16 Address 81-01 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Principal Executive Office)
1993-08-03 2012-08-09 Address 81-01 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
1974-08-19 1993-08-03 Address 81-01 LEFFERTS BLVD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170614073 2017-06-14 ASSUMED NAME LLC INITIAL FILING 2017-06-14
120809006368 2012-08-09 BIENNIAL STATEMENT 2012-08-01
100826002985 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080812002946 2008-08-12 BIENNIAL STATEMENT 2008-08-01
060724002217 2006-07-24 BIENNIAL STATEMENT 2006-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3287104 CL VIO CREDITED 2021-01-25 2250 CL - Consumer Law Violation
3245993 CL VIO VOIDED 2020-10-14 3150 CL - Consumer Law Violation
3196563 CL VIO VOIDED 2020-08-03 2250 CL - Consumer Law Violation
173681 CL VIO INVOICED 2013-05-01 300 CL - Consumer Law Violation
186318 OL VIO INVOICED 2012-07-20 725 OL - Other Violation
147619 CL VIO INVOICED 2011-03-22 750 CL - Consumer Law Violation
262553 CNV_SI INVOICED 2003-05-28 36 SI - Certificate of Inspection fee (scales)
252189 CNV_SI INVOICED 2002-02-08 36 SI - Certificate of Inspection fee (scales)
787 CL VIO INVOICED 2000-11-21 75 CL - Consumer Law Violation
358263 CNV_SI INVOICED 1996-04-18 36 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-03-25 Hearing Decision MERCHANT SELLS OR OFFERS FOR SALE GOODS OR SERVICES WITH AN EXCESSIVE PRICE INCREASE DURING AN IMMINENT THREAT TO PUBLIC HEALTH 9 No data No data 9

USAspending Awards / Financial Assistance

Date:
2020-07-31
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:
250900.00
Date:
2020-05-11
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:
30750.00
Total Face Value Of Loan:
30750.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30750
Current Approval Amount:
30750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31125.83

Date of last update: 18 Mar 2025

Sources: New York Secretary of State