Search icon

CHEM3, LLC

Company Details

Name: CHEM3, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Mar 2014 (11 years ago)
Entity Number: 4546046
ZIP code: 12210
County: Suffolk
Place of Formation: Nevada
Address: ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
H9P2QGRGMMY6 2025-03-21 104 LAKE AVE S STE 3, NESCONSET, NY, 11767, 1101, USA 104 LAKE AVE S STE 3, NESCONSET, NY, 11767, 1101, USA

Business Information

Doing Business As CHEMCUBED
URL chemcubed.com
Division Number CHEM3, LLC
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2024-03-25
Initial Registration Date 2015-10-23
Entity Start Date 2013-11-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 323120, 325910, 541713, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL SLEP
Role CEO
Address 1000 INNOVATION ROAD, STONY BROOK, NY, 11794, USA
Government Business
Title PRIMARY POC
Name DANIEL SLEP
Role CEO/CTO
Address 1000 INNOVATION ROAD, STONY BROOK, NY, 11794, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7H2Q4 Active U.S./Canada Manufacturer 2015-10-30 2024-03-25 2029-03-25 2025-03-21

Contact Information

POC DANIEL SLEP
Phone +1 631-848-2950
Address 104 LAKE AVE S STE 3, NESCONSET, NY, 11767 1101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
INCORP SERVICES, INC. DOS Process Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, United States, 12210

Agent

Name Role Address
INCORP SERVICES, INC. Agent ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210

History

Start date End date Type Value
2014-03-18 2024-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Registered Agent)
2014-03-18 2024-03-18 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805-A, ALBANY, NY, 12210, 2822, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318004117 2024-03-18 BIENNIAL STATEMENT 2024-03-18
220304001424 2022-03-04 BIENNIAL STATEMENT 2022-03-01
191127060156 2019-11-27 BIENNIAL STATEMENT 2018-03-01
140513000559 2014-05-13 CERTIFICATE OF PUBLICATION 2014-05-13
140318000185 2014-03-18 APPLICATION OF AUTHORITY 2014-03-18

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W911QX24P0017 2023-11-29 2024-01-10 2024-01-10
Unique Award Key CONT_AWD_W911QX24P0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 91345.00
Current Award Amount 91345.00
Potential Award Amount 91345.00

Description

Title ONE (1) ELECTROUV3D PRINTER BUNDLE
NAICS Code 333248: ALL OTHER INDUSTRIAL MACHINERY MANUFACTURING
Product and Service Codes 3610: PRINTING, DUPLICATING, AND BOOKBINDING EQUIPMENT

Recipient Details

Recipient CHEM3 LLC
UEI H9P2QGRGMMY6
Recipient Address UNITED STATES, 1000 INNOVATION RD, STONY BROOK, SUFFOLK, NEW YORK, 117944601

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7235167101 2020-04-14 0235 PPP 1000 Innovation Rd, Stony Brook, NY, 11794-4601
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11733-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 325910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 75469.82
Forgiveness Paid Date 2021-05-06
5776988307 2021-01-25 0235 PPS 1000 Innovation Rd, Stony Brook, NY, 11794-4601
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74700
Loan Approval Amount (current) 74700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stony Brook, SUFFOLK, NY, 11794-4601
Project Congressional District NY-01
Number of Employees 4
NAICS code 325910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75218.75
Forgiveness Paid Date 2021-10-06

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1991952 CHEM3 LLC CHEMCUBED H9P2QGRGMMY6 104 LAKE AVE S STE 3, NESCONSET, NY, 11767-1101
Capabilities Statement Link -
Phone Number 631-848-2950
Fax Number -
E-mail Address Dslep@chemcubed.com
WWW Page chemcubed.com
E-Commerce Website -
Contact Person DANIEL SLEP
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 7H2Q4
Year Established 2013
Accepts Government Credit Card No
Legal Structure Sole Proprietorship
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 325910
NAICS Code's Description Printing Ink Manufacturing
Buy Green Yes
Code 323120
NAICS Code's Description Support Activities for Printing
Buy Green Yes
Code 541713
NAICS Code's Description Research and Development in Nanotechnology
Buy Green Yes
Code 541715
NAICS Code's Description Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology) General 1000 Employees Small Business Size Standard: [Yes]Special 1500 Employees Aircraft, Aircraft Engine and Engine Parts: [Yes]Special 1250 Employees Other Aircraft Parts and Auxiliary Equipment: [Yes]Special 1250 Employees Guided Missiles and Space Vehicles, Their Propulsion Units and Propulsion Parts: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 25 Mar 2025

Sources: New York Secretary of State