Search icon

ALWAYS AFFORDABLE CHIMNEY, INC.

Headquarter

Company Details

Name: ALWAYS AFFORDABLE CHIMNEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2011 (14 years ago)
Entity Number: 4053372
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 81 E CEDAR STREET, MASSAPEQUA, NY, United States, 11758
Principal Address: 81 EAST CEDAR ST., MASSAPEQUA, NY, United States, 11758

Contact Details

Phone +1 516-830-0166

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALWAYS AFFORDABLE CHIMNEY, INC., CONNECTICUT 2734930 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 81 E CEDAR STREET, MASSAPEQUA, NY, United States, 11758

Chief Executive Officer

Name Role Address
THOMAS REEK Chief Executive Officer 81 EAST CEDAR ST., MASSAPEQUA, NY, United States, 11758

Licenses

Number Status Type Date End date
1402159-DCA Active Business 2011-07-29 2025-02-28

History

Start date End date Type Value
2023-03-06 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 81 EAST CEDAR ST., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2022-10-14 2023-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-02-07 2023-03-06 Address 81 EAST CEDAR ST., MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2011-02-10 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-02-10 2023-03-06 Address 81 E CEDAR STREET, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230306002331 2023-03-06 BIENNIAL STATEMENT 2023-02-01
130207006755 2013-02-07 BIENNIAL STATEMENT 2013-02-01
110210000014 2011-02-10 CERTIFICATE OF INCORPORATION 2011-02-10

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3605797 RENEWAL INVOICED 2023-03-01 100 Home Improvement Contractor License Renewal Fee
3605796 TRUSTFUNDHIC INVOICED 2023-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297187 TRUSTFUNDHIC INVOICED 2021-02-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
3297188 RENEWAL INVOICED 2021-02-17 100 Home Improvement Contractor License Renewal Fee
2987862 RENEWAL INVOICED 2019-02-23 100 Home Improvement Contractor License Renewal Fee
2987861 TRUSTFUNDHIC INVOICED 2019-02-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501611 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
2501610 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1904172 RENEWAL INVOICED 2014-12-05 100 Home Improvement Contractor License Renewal Fee
1904175 TRUSTFUNDHIC INVOICED 2014-12-05 200 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
7876197905 2020-06-17 0235 PPP 81 E CEDAR ST, MASSAPEQUA, NY, 11758
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43980
Loan Approval Amount (current) 43980
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 Y
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44559.46
Forgiveness Paid Date 2021-10-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3328863 Intrastate Non-Hazmat 2022-12-09 10000 2021 3 1 Private(Property)
Legal Name ALWAYS AFFORDABLE CHIMNEY INC
DBA Name -
Physical Address 81 E CEDAR ST, MASSAPEQUA, NY, 11758, US
Mailing Address 81 E CEDAR ST, MASSAPEQUA, NY, 11758, US
Phone (855) 244-6880
Fax -
E-mail ALWAYSCHIMNEY@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 2
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection 0L67000115
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-11-17
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit ISUZU
License plate of the main unit 81272MK
License state of the main unit NY
Vehicle Identification Number of the main unit 54DC4J1B9DS800289
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-17
Code of the violation 3939ALIL
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Lighting - Identification lamp(s) inoperative
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit

Date of last update: 27 Mar 2025

Sources: New York Secretary of State