Search icon

CHEMLUBE INTERNATIONAL LLC

Company Details

Name: CHEMLUBE INTERNATIONAL LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jul 2013 (12 years ago)
Entity Number: 4429121
ZIP code: 10005
County: Westchester
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
460671525
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2019-01-28 2023-07-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-07-27 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-10 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230727000788 2023-07-27 BIENNIAL STATEMENT 2023-07-01
SR-64188 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
SR-64189 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
130912000558 2013-09-12 CERTIFICATE OF PUBLICATION 2013-09-12
130710000694 2013-07-10 APPLICATION OF AUTHORITY 2013-07-10

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
405000.00
Total Face Value Of Loan:
405000.00
Date:
2020-04-11
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:
367522.00
Total Face Value Of Loan:
367522.00
Date:
2018-03-29
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1125000.00
Total Face Value Of Loan:
1125000.00
Date:
2017-02-21
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2013-12-06
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: PETROLEUM AND PETROLEUM PRODUCTS MERCHANT WHOLESA
Obligated Amount:
1125000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
367522
Current Approval Amount:
367522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
371463.88

Date of last update: 26 Mar 2025

Sources: New York Secretary of State