Search icon

TRAYMORE CHEMISTS, INC.

Company Details

Name: TRAYMORE CHEMISTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 1975 (49 years ago)
Entity Number: 383485
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-261-8440

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
KENNETH LIEBOWITZ Chief Executive Officer 110-80 QUEENS BLVD, FOREST HILLS, NY, United States, 11375

Licenses

Number Status Type Date End date
1069930-DCA Inactive Business 2000-12-22 2008-12-31

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-12 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Chief Executive Officer)
1993-01-12 2024-03-05 Address 110-80 QUEENS BLVD, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
1975-11-06 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1975-11-06 1993-01-12 Address 5 OXBOW COURT, E NORTHPORT, NY, 11731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305001610 2024-03-05 BIENNIAL STATEMENT 2024-03-05
131129002229 2013-11-29 BIENNIAL STATEMENT 2013-11-01
111221002256 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091109002158 2009-11-09 BIENNIAL STATEMENT 2009-11-01
20080703015 2008-07-03 ASSUMED NAME LLC INITIAL FILING 2008-07-03
071115003284 2007-11-15 BIENNIAL STATEMENT 2007-11-01
051213002597 2005-12-13 BIENNIAL STATEMENT 2005-11-01
031024002806 2003-10-24 BIENNIAL STATEMENT 2003-11-01
011115002072 2001-11-15 BIENNIAL STATEMENT 2001-11-01
991216002389 1999-12-16 BIENNIAL STATEMENT 1999-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-29 No data 11080 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-09-20 No data 11080 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-04-04 No data 11080 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-05-28 No data 11080 QUEENS BLVD, Queens, FOREST HILLS, NY, 11375 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3042160 CL VIO INVOICED 2019-06-03 175 CL - Consumer Law Violation
2671494 OL VIO INVOICED 2017-09-29 250 OL - Other Violation
208886 OL VIO INVOICED 2013-01-25 375 OL - Other Violation
542996 RENEWAL INVOICED 2006-11-16 110 CRD Renewal Fee
542997 RENEWAL INVOICED 2004-11-19 110 CRD Renewal Fee
31133 CL VIO INVOICED 2004-06-04 25 CL - Consumer Law Violation
542998 RENEWAL INVOICED 2003-01-27 110 CRD Renewal Fee
399697 LICENSE INVOICED 2001-01-04 130 Cigarette Retail Dealer License Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-05-29 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2017-09-20 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807188502 2021-03-06 0202 PPP 110 80 QUEENS BLVD, FOREST HILLS, NY, 11375
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20102
Loan Approval Amount (current) 20102
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 FOREST HILLS, QUEENS, NY, 11375
Project Congressional District NY-06
Number of Employees 2
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20348.25
Forgiveness Paid Date 2022-06-03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State