Search icon

WOODHAVEN CHEMIST CORP

Company Details

Name: WOODHAVEN CHEMIST CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2015 (10 years ago)
Entity Number: 4794315
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 6939 178th st, Fresh meadows, NY, United States, 11365
Principal Address: 69-39 178TH ST, FRESH MEADOWS, NY, United States, 11365

Contact Details

Phone +1 718-441-7111

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IGOR MATATOV Chief Executive Officer 69-39 178TH ST, FRESH MEADOWS, NY, United States, 11365

DOS Process Agent

Name Role Address
WOODHAVEN CHEMIST CORP DOS Process Agent 6939 178th st, Fresh meadows, NY, United States, 11365

History

Start date End date Type Value
2023-08-28 2024-10-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-03 2023-07-03 Address 69-39 178TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2023-07-03 2023-08-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-15 2023-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-28 2022-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-29 2023-07-03 Address 69-39 178TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Chief Executive Officer)
2018-08-29 2023-07-03 Address 69-39 178TH ST, FRESH MEADOWS, NY, 11365, USA (Type of address: Service of Process)
2015-07-23 2021-09-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-07-23 2018-08-29 Address 86-22 JAMAICA AVE, WOODHAVEN, NY, 11421, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230703000008 2023-07-03 BIENNIAL STATEMENT 2023-07-01
221026001357 2022-10-26 BIENNIAL STATEMENT 2021-07-01
191122060071 2019-11-22 BIENNIAL STATEMENT 2019-07-01
180829006133 2018-08-29 BIENNIAL STATEMENT 2017-07-01
150723010404 2015-07-23 CERTIFICATE OF INCORPORATION 2015-07-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2275917408 2020-05-05 0202 PPP 86-22 Jamaica Ave, Woodhaven, NY, 11421
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23400
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Woodhaven, QUEENS, NY, 11421-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 446110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20923.09
Forgiveness Paid Date 2020-12-10

Date of last update: 25 Mar 2025

Sources: New York Secretary of State