Search icon

NEW YORK CHEMISTS INC.

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

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)
2015-02-23 2017-01-03 Address 15 THIRD ST, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer)
2013-01-23 2021-09-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-23 2017-01-03 Address 15 THIRD STREET, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

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
130123000479 2013-01-23 CERTIFICATE OF INCORPORATION 2013-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-02-26 No data 77 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-20 No data 77 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 77 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-30 No data 77 CHRISTOPHER ST, Manhattan, NEW YORK, NY, 10014 NOH Withdrawn Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7147937706 2020-05-01 0202 PPP 77 CHRISTOPHER ST, NY, NY, 10014
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106100
Loan Approval Amount (current) 106100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NY, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107001.11
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State