Search icon

INNOVATIVE CHIMNEY AND DUCT CORP

Headquarter

Company Details

Name: INNOVATIVE CHIMNEY AND DUCT CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2010 (14 years ago)
Entity Number: 4030347
ZIP code: 11766
County: Suffolk
Place of Formation: New York
Address: 5507 - 10 NESCONSET HWY #213, MT. SINAI, NY, United States, 11766
Principal Address: 5507-10 Nesconset Hwy, #213, Mount Sinai, NY, United States, 11766

Contact Details

Phone +1 631-948-4655

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5507 - 10 NESCONSET HWY #213, MT. SINAI, NY, United States, 11766

Chief Executive Officer

Name Role Address
JOHN YEAMANS Chief Executive Officer 5507-10 NESCONSET HWY, #213, MOUNT SINAI, NY, United States, 11766

Links between entities

Type:
Headquarter of
Company Number:
2371638
State:
CONNECTICUT

Licenses

Number Status Type Date End date
1414749-DCA Active Business 2011-11-30 2025-02-28

History

Start date End date Type Value
2021-10-20 2021-10-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-12-14 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
211013001985 2021-10-13 BIENNIAL STATEMENT 2021-10-13
101214000270 2010-12-14 CERTIFICATE OF INCORPORATION 2010-12-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3634719 TRUSTFUNDHIC INVOICED 2023-04-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3634720 RENEWAL INVOICED 2023-04-28 100 Home Improvement Contractor License Renewal Fee
3298479 TRUSTFUNDHIC INVOICED 2021-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
3298480 RENEWAL INVOICED 2021-02-22 100 Home Improvement Contractor License Renewal Fee
3021444 TRUSTFUNDHIC INVOICED 2019-04-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3021445 RENEWAL INVOICED 2019-04-23 100 Home Improvement Contractor License Renewal Fee
2564591 TRUSTFUNDHIC INVOICED 2017-02-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
2564592 RENEWAL INVOICED 2017-02-28 100 Home Improvement Contractor License Renewal Fee
1998177 RENEWAL INVOICED 2015-02-26 100 Home Improvement Contractor License Renewal Fee
1998176 TRUSTFUNDHIC INVOICED 2015-02-26 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
16542.00
Total Face Value Of Loan:
16542.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
55600.00
Total Face Value Of Loan:
55600.00
Date:
2020-04-30
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:
16542.00
Total Face Value Of Loan:
16542.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16542
Current Approval Amount:
16542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16750.93
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16542
Current Approval Amount:
16542
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16746.94

Date of last update: 27 Mar 2025

Sources: New York Secretary of State