Search icon

CHEMCO, J/J, INC.

Company Details

Name: CHEMCO, J/J, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2010 (15 years ago)
Date of dissolution: 26 Jul 2024
Entity Number: 3931310
ZIP code: 11795
County: Suffolk
Place of Formation: New York
Address: 31 CELANO LANE, WEST ISLIP, NY, United States, 11795

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHEMCO, J/J, INC. DOS Process Agent 31 CELANO LANE, WEST ISLIP, NY, United States, 11795

Chief Executive Officer

Name Role Address
JOSEPH M DECARLO Chief Executive Officer 31 CELANO LANE, WEST ISLIP, NY, United States, 11795

History

Start date End date Type Value
2021-06-01 2024-08-07 Address 31 CELANO LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2014-03-12 2024-08-07 Address 31 CELANO LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2012-04-24 2014-03-12 Address 31 CELANO LANE, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2010-03-31 2021-06-01 Address 31 CELANO LANE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
2010-03-31 2024-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240807001039 2024-07-26 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-26
210601060187 2021-06-01 BIENNIAL STATEMENT 2020-03-01
140312006311 2014-03-12 BIENNIAL STATEMENT 2014-03-01
120424002008 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100331000437 2010-03-31 CERTIFICATE OF INCORPORATION 2010-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6406428507 2021-03-03 0235 PPS 31 Celano Ln, West Islip, NY, 11795-5105
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6315
Loan Approval Amount (current) 6315
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 West Islip, SUFFOLK, NY, 11795-5105
Project Congressional District NY-02
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6368.64
Forgiveness Paid Date 2022-01-11
2608007100 2020-04-11 0235 PPP 31 CELANO LN, WEST ISLIP, NY, 11795
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6880
Loan Approval Amount (current) 6880
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 WEST ISLIP, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6948.36
Forgiveness Paid Date 2021-04-15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State