Search icon

CHEMEX POOLS & CHEMICALS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHEMEX POOLS & CHEMICALS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1978 (47 years ago)
Entity Number: 478914
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 551 VETERANS HWY, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 551 VETERANS HWY, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
TERRY ROPER Chief Executive Officer 5 VINEYARD WAY, MT. SINAI, NY, United States, 11766

History

Start date End date Type Value
1995-07-05 2014-04-25 Address 551 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1995-07-05 2014-04-25 Address 551 VETERANS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1978-03-23 1995-07-05 Address 150 LANDING AVE, PO BOX 275, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140425002162 2014-04-25 BIENNIAL STATEMENT 2014-03-01
20130306085 2013-03-06 ASSUMED NAME LLC INITIAL FILING 2013-03-06
120511002042 2012-05-11 BIENNIAL STATEMENT 2012-03-01
100324002211 2010-03-24 BIENNIAL STATEMENT 2010-03-01
080423002199 2008-04-23 BIENNIAL STATEMENT 2008-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
71815.00
Total Face Value Of Loan:
71815.00
Date:
2020-04-28
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:
71815.00
Total Face Value Of Loan:
71815.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$71,815
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,615.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,813
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$71,815
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,710.23
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $71,815

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State