Search icon

ALWAYS AFFORDABLE CHIMNEY, INC.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2734930
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2020-06-18
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:
43980.00
Total Face Value Of Loan:
43980.00

Paycheck Protection Program

Date Approved:
2020-06-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43980
Current Approval Amount:
43980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44559.46

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-08-29
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State