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

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
6315.00
Total Face Value Of Loan:
6315.00
Date:
2020-04-11
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:
6880.00
Total Face Value Of Loan:
6880.00

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6315
Current Approval Amount:
6315
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6368.64
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6880
Current Approval Amount:
6880
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6948.36

Date of last update: 27 Mar 2025

Sources: New York Secretary of State