Search icon

NORTH AMERICAN CHIMNEY & GUTTER CORP

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
001662124
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2923260
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1174955
State:
CONNECTICUT

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
11522.00
Total Face Value Of Loan:
11522.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11522
Current Approval Amount:
11522
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11680.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State