Name: | A & J CHIMNEY CLEANING AND REPAIR CORP |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Apr 2010 (15 years ago) |
Entity Number: | 3937101 |
ZIP code: | 11747 |
County: | Queens |
Place of Formation: | New York |
Address: | 90 BAGATELLE ROAD, MELVILLE, NY, United States, 11747 |
Contact Details
Phone +1 718-414-0166
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSE JUAREZ | Chief Executive Officer | 9423 FORBELL ST, OZONE PARK, NY, United States, 11416 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 BAGATELLE ROAD, MELVILLE, NY, United States, 11747 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1359568-DCA | Active | Business | 2010-06-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-08 | 2024-04-08 | Address | 9423 FORBELL ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2024-04-08 | Address | 9423 FORBELL ST, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer) |
2012-06-01 | 2024-04-08 | Address | 9423 FORBELL ST, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
2010-04-15 | 2024-04-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2010-04-15 | 2012-06-01 | Address | 102-18 86TH STREET FL.2, OZONE PARK, NY, 11416, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240408003491 | 2024-04-08 | BIENNIAL STATEMENT | 2024-04-08 |
220923003139 | 2022-09-23 | BIENNIAL STATEMENT | 2022-04-01 |
140521006366 | 2014-05-21 | BIENNIAL STATEMENT | 2014-04-01 |
120601002238 | 2012-06-01 | BIENNIAL STATEMENT | 2012-04-01 |
100415000149 | 2010-04-15 | CERTIFICATE OF INCORPORATION | 2010-04-15 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3549383 | RENEWAL | INVOICED | 2022-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
3549382 | TRUSTFUNDHIC | INVOICED | 2022-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3257801 | RENEWAL | INVOICED | 2020-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
3257800 | TRUSTFUNDHIC | INVOICED | 2020-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905592 | TRUSTFUNDHIC | INVOICED | 2018-10-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2905593 | RENEWAL | INVOICED | 2018-10-05 | 100 | Home Improvement Contractor License Renewal Fee |
2483158 | RENEWAL | INVOICED | 2016-11-03 | 100 | Home Improvement Contractor License Renewal Fee |
2483157 | TRUSTFUNDHIC | INVOICED | 2016-11-03 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2009453 | RENEWAL | INVOICED | 2015-03-05 | 100 | Home Improvement Contractor License Renewal Fee |
2009452 | TRUSTFUNDHIC | INVOICED | 2015-03-05 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6786417803 | 2020-06-02 | 0202 | PPP | 94-23 Forbell Street, Ozone Park, NY, 11416-1035 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State