Search icon

A & J CHIMNEY CLEANING AND REPAIR CORP

Company Details

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

Chief Executive Officer

Name Role Address
JOSE JUAREZ Chief Executive Officer 9423 FORBELL ST, OZONE PARK, NY, United States, 11416

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 BAGATELLE ROAD, MELVILLE, NY, United States, 11747

Licenses

Number Status Type Date End date
1359568-DCA Active Business 2010-06-18 2025-02-28

History

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)

Filings

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

Fine And Fees

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

Paycheck Protection Program

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
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25275
Loan Approval Amount (current) 25275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ozone Park, QUEENS, NY, 11416-1035
Project Congressional District NY-07
Number of Employees 5
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25575.53
Forgiveness Paid Date 2021-08-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State