Search icon

NORTH AMERICAN CHIMNEY & GUTTER CORP

Headquarter

Company Details

Name: NORTH AMERICAN CHIMNEY & GUTTER CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4731015
ZIP code: 11704
County: Suffolk
Place of Formation: New York
Address: 990 PECONIC AVE, West Babylon, NY, United States, 11704

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH AMERICAN CHIMNEY & GUTTER CORP, RHODE ISLAND 001662124 RHODE ISLAND
Headquarter of NORTH AMERICAN CHIMNEY & GUTTER CORP, CONNECTICUT 2923260 CONNECTICUT
Headquarter of NORTH AMERICAN CHIMNEY & GUTTER CORP, CONNECTICUT 1174955 CONNECTICUT

DOS Process Agent

Name Role Address
NORTH AMERICAN CHIMNEY & GUTTER CORP DOS Process Agent 990 PECONIC AVE, West Babylon, NY, United States, 11704

Chief Executive Officer

Name Role Address
DAVID F JARETT Chief Executive Officer 990 PECONIC AVE, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 990 PECONIC AVE, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-09 Address 129 5TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-01-04 2024-01-09 Address 129 5TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)
2019-01-04 2024-01-09 Address 129 5TH AVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2015-03-24 2024-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-24 2019-01-04 Address 91 D MOFFIT BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109002147 2024-01-09 BIENNIAL STATEMENT 2024-01-09
211018001417 2021-10-18 BIENNIAL STATEMENT 2021-10-18
190308060114 2019-03-08 BIENNIAL STATEMENT 2019-03-01
190104060363 2019-01-04 BIENNIAL STATEMENT 2017-03-01
150324010271 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6919958606 2021-03-23 0235 PPS 129 5th Ave, Bay Shore, NY, 11706-7330
Loan Status Date 2022-09-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11522
Loan Approval Amount (current) 11522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bay Shore, SUFFOLK, NY, 11706-7330
Project Congressional District NY-02
Number of Employees 9
NAICS code 561790
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11680.75
Forgiveness Paid Date 2022-08-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State