Search icon

CHEMICAL SPECIFICS, INC.

Company Details

Name: CHEMICAL SPECIFICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1978 (47 years ago)
Entity Number: 507191
ZIP code: 11378
County: New York
Place of Formation: New York
Address: 46-09 54TH ROAD, MASPETH, NY, United States, 11378

Shares Details

Shares issued 320

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENIGNO CASTRO Chief Executive Officer 46-09 54TH ROAD, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 46-09 54TH ROAD, MASPETH, NY, United States, 11378

Form 5500 Series

Employer Identification Number (EIN):
222214153
Plan Year:
2023
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
97
Sponsors Telephone Number:

Permits

Number Date End date Type Address
9893 2015-03-01 2027-02-28 Pesticide use No data

History

Start date End date Type Value
2025-05-14 2025-05-20 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-05-13 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-05-08 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-05-08 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-04-24 2025-05-08 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20170224109 2017-02-24 ASSUMED NAME LLC AMENDMENT 2017-02-24
20141023081 2014-10-23 ASSUMED NAME LLC INITIAL FILING 2014-10-23
140806006801 2014-08-06 BIENNIAL STATEMENT 2014-08-01
100811002154 2010-08-11 BIENNIAL STATEMENT 2010-08-01
080728002908 2008-07-28 BIENNIAL STATEMENT 2008-08-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
768379.00
Total Face Value Of Loan:
768379.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-02-26
Type:
Unprog Rel
Address:
200 LIBERTY ST/ 1 WFC, NEW YORK, NY, 10281
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
768379
Current Approval Amount:
768379
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
779004.83

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 361-0450
Add Date:
2018-12-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2018-02-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
CHEMICAL SPECIFICS, INC.
Party Role:
Defendant
Party Name:
FERNANDEZ
Party Role:
Plaintiff

Date of last update: 18 Mar 2025

Sources: New York Secretary of State