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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2023 222214153 2024-07-31 CHEMICAL SPECIFICS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2022 222214153 2023-07-11 CHEMICAL SPECIFICS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2023-07-11
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2021 222214153 2022-07-29 CHEMICAL SPECIFICS, INC. 100
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K 2020 222214153 2021-07-29 CHEMICAL SPECIFICS, INC. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2019 222214153 2020-07-30 CHEMICAL SPECIFICS, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2020-07-30
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2018 222214153 2019-07-24 CHEMICAL SPECIFICS, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address PO BOX 780198, MASPETH, NY, 113780198

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2017 222214153 2018-07-31 CHEMICAL SPECIFICS, INC. 83
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address 46-09 54TH ROAD, MASPETH, NY, 113781019

Signature of

Role Plan administrator
Date 2018-07-31
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2016 222214153 2017-07-19 CHEMICAL SPECIFICS, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address 46-09 54TH ROAD, MASPETH, NY, 113781019

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2015 222214153 2016-07-21 CHEMICAL SPECIFICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address 4609 54TH RD, MASPETH, NY, 113781019

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing BERNADETTE FLORES
CHEMICAL SPECIFICS, INC. 401K SAVINGS & PROTECTION PLAN 2014 222214153 2015-07-15 CHEMICAL SPECIFICS, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-08-01
Business code 812990
Sponsor’s telephone number 7183616666
Plan sponsor’s address 46-09 54TH ROAD, MASPETH, NY, 113781019

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing JAMES PRIZZI

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

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
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-02-14 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-02-06 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-01-27 2025-02-06 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2025-01-16 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2024-12-16 2025-01-16 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2024-11-08 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2024-11-05 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2024-11-04 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 320, Par value: 0
2024-10-24 2024-11-04 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
060725002293 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040901002718 2004-09-01 BIENNIAL STATEMENT 2004-08-01
020722002551 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000725002049 2000-07-25 BIENNIAL STATEMENT 2000-08-01
980724002464 1998-07-24 BIENNIAL STATEMENT 1998-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304959893 0215000 2002-02-26 200 LIBERTY ST/ 1 WFC, NEW YORK, NY, 10281
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-02-27
Emphasis L: CLEANUP
Case Closed 2002-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100135 A01
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 720.0
Initial Penalty 900.0
Nr Instances 3
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C05
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100147 C04
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100147 C05
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Nr Instances 3
Nr Exposed 3
Gravity 03
Citation ID 01007C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2002-03-12
Abatement Due Date 2002-03-20
Nr Instances 3
Nr Exposed 3
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1476847707 2020-05-01 0202 PPP 4609 54th Rd, Maspeth, NY, 11378
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 768379
Loan Approval Amount (current) 768379
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maspeth, QUEENS, NY, 11378-0001
Project Congressional District NY-07
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 779004.83
Forgiveness Paid Date 2021-09-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3218532 Intrastate Non-Hazmat 2022-04-07 25000 2021 1 1 Private(Property)
Legal Name CHEMICAL SPECIFICS INC
DBA Name -
Physical Address 4609 54TH RD, MASPETH, NY, 11378, US
Mailing Address 4609 54TH RD, MASPETH, NY, 11378, US
Phone (718) 361-6666
Fax (718) 361-0450
E-mail BFLORES@CHEMICALSPECIFICS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1801298 Civil Rights Employment 2018-02-12 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-02-12
Termination Date 2018-12-04
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State