Search icon

KNICKERBOCKER CHEMISTS INC.

Company Details

Name: KNICKERBOCKER CHEMISTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 2014 (11 years ago)
Entity Number: 4537144
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-483-9102

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

Chief Executive Officer

Name Role Address
SAL HALABI Chief Executive Officer 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2025-04-16 2025-04-16 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-04-29 2025-04-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-05 2025-04-16 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2017-12-14 2018-06-05 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2014-03-03 2022-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-03-03 2025-04-16 Address 360 KNICKERBOCKER AVENUE, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250416000838 2025-04-16 BIENNIAL STATEMENT 2025-04-16
180605007359 2018-06-05 BIENNIAL STATEMENT 2018-03-01
171214006192 2017-12-14 BIENNIAL STATEMENT 2016-03-01
140303000060 2014-03-03 CERTIFICATE OF INCORPORATION 2014-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-22 No data 360 KNICKERBOCKER AVE, Brooklyn, BROOKLYN, NY, 11237 Pass 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
2972941 OL VIO INVOICED 2019-01-31 125 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-22 Pleaded SALE OF EXPIRED MEDS: BUSINESS OFFERED FOR SALE OVER-THE COUNTER MEDICATION LATER THAN EXPIRATION DATE ON THE LABEL. 1 1 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1390508008 2020-06-22 0202 PPP 360 Knickerbocker Avenue, Brooklyn, NY, 11237-3741
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12960
Loan Approval Amount (current) 12960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11237-3741
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13112.32
Forgiveness Paid Date 2021-08-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State