Search icon

CHEMEX POOLS & CHEMICALS INC.

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
060404002297 2006-04-04 BIENNIAL STATEMENT 2006-03-01
040325002381 2004-03-25 BIENNIAL STATEMENT 2004-03-01
020305002772 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000314002498 2000-03-14 BIENNIAL STATEMENT 2000-03-01
980313002387 1998-03-13 BIENNIAL STATEMENT 1998-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8840737207 2020-04-28 0235 PPP 400 W MAIN ST, SMITHTOWN, NY, 11787
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71815
Loan Approval Amount (current) 71815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72710.23
Forgiveness Paid Date 2021-08-03
4175888301 2021-01-23 0235 PPS 400 W Main St, Smithtown, NY, 11787-2613
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71815
Loan Approval Amount (current) 71815
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2613
Project Congressional District NY-01
Number of Employees 14
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72615.79
Forgiveness Paid Date 2022-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State