Search icon

CHIMNEYS ARE US, INC.

Headquarter

Company Details

Name: CHIMNEYS ARE US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5142127
ZIP code: 11713
County: Suffolk
Place of Formation: New York
Address: 842 PROVOST AVE, BELLPORT, NY, United States, 11713

Shares Details

Shares issued 220

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
CHIMNEYS ARE US INC DOS Process Agent 842 PROVOST AVE, BELLPORT, NY, United States, 11713

Chief Executive Officer

Name Role Address
MAIKEL GONZALEZ Chief Executive Officer 842 PROVOST AVE, BELLPORT, NY, United States, 11713

Links between entities

Type:
Headquarter of
Company Number:
1271476
State:
CONNECTICUT

History

Start date End date Type Value
2017-05-23 2019-05-10 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210503062087 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190510060398 2019-05-10 BIENNIAL STATEMENT 2019-05-01
170523000923 2017-05-23 CERTIFICATE OF INCORPORATION 2017-05-23

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
12500.00
Total Face Value Of Loan:
12500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12500
Current Approval Amount:
12500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12642.36

Date of last update: 24 Mar 2025

Sources: New York Secretary of State