Search icon

NEW YORK CHEMISTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NEW YORK CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jan 2013 (12 years ago)
Date of dissolution: 15 Jul 2024
Entity Number: 4349754
ZIP code: 10014
County: Nassau
Place of Formation: New York
Address: 77 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NEW YORK CHEMISTS INC DOS Process Agent 77 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

Chief Executive Officer

Name Role Address
CHRIS TSIAMIS Chief Executive Officer 77 CHRISTOPHER STREET, NEW YORK, NY, United States, 10014

National Provider Identifier

NPI Number:
1871908954

Authorized Person:

Name:
MISS DINA ANDRIOTIS
Role:
SUPERVISOR
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2122552524

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 77 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2021-09-22 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-03 2024-07-30 Address 77 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Service of Process)
2017-01-03 2024-07-30 Address 77 CHRISTOPHER STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2015-02-23 2017-01-03 Address 15 THIRD ST, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240730020899 2024-07-15 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-07-15
211223000287 2021-12-23 BIENNIAL STATEMENT 2021-12-23
190219060109 2019-02-19 BIENNIAL STATEMENT 2019-01-01
170103007672 2017-01-03 BIENNIAL STATEMENT 2017-01-01
150223006330 2015-02-23 BIENNIAL STATEMENT 2015-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2576564 CL VIO INVOICED 2017-03-17 300 CL - Consumer Law Violation
2042403 OL VIO CREDITED 2015-04-09 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-20 Hearing Decision Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 No data 1 No data

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
106100.00
Total Face Value Of Loan:
106100.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106100
Current Approval Amount:
106100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107001.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State