Name: | CHEMITE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1981 (44 years ago) |
Entity Number: | 714852 |
ZIP code: | 14892 |
County: | Tioga |
Place of Formation: | New York |
Address: | PO BOX 271, 407 COUNTY ROUTE 60, CHEMUNG, NY, United States, 14892 |
Principal Address: | 1049 SPRAGUE RD, CHEMUNG, NY, United States, 14825 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 271, 407 COUNTY ROUTE 60, CHEMUNG, NY, United States, 14892 |
Name | Role | Address |
---|---|---|
GEORGE D HOWELL | Chief Executive Officer | 1049 SPRAGUE RD, CHEMUNG, NY, United States, 14825 |
Start date | End date | Type | Value |
---|---|---|---|
2009-08-03 | 2013-09-19 | Address | 407 COUNTRY ROUTE 60, CHEMUNG, NY, 14825, USA (Type of address: Service of Process) |
2005-10-05 | 2009-08-03 | Address | PO BOX 271, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
1999-08-24 | 2005-10-05 | Address | 1065 SPRAGUE ROAD, CHEMUNG, NY, 14825, USA (Type of address: Chief Executive Officer) |
1999-08-24 | 2005-10-05 | Address | 5800 RT. 17C, P.O. BOX 271, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
1997-08-20 | 2005-10-05 | Address | 1065 SPRAGUE RD, CHEMUNG, NY, 14825, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1999-08-24 | Address | PO BOX 271, WAVERLY, NY, 14892, USA (Type of address: Chief Executive Officer) |
1993-05-18 | 1997-08-20 | Address | 1069 SPRAGUE ROAD, CHEMUNG, NY, 14825, USA (Type of address: Principal Executive Office) |
1993-05-18 | 1999-08-24 | Address | PO BOX 271, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
1981-08-03 | 1993-05-18 | Address | R.D. #1, WAVERLY, NY, 14892, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130919002169 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110822002679 | 2011-08-22 | BIENNIAL STATEMENT | 2011-08-01 |
091228000480 | 2009-12-28 | CERTIFICATE OF AMENDMENT | 2009-12-28 |
090803002382 | 2009-08-03 | BIENNIAL STATEMENT | 2009-08-01 |
070821002184 | 2007-08-21 | BIENNIAL STATEMENT | 2007-08-01 |
051005003007 | 2005-10-05 | BIENNIAL STATEMENT | 2005-08-01 |
030915002818 | 2003-09-15 | BIENNIAL STATEMENT | 2003-08-01 |
010823002180 | 2001-08-23 | BIENNIAL STATEMENT | 2001-08-01 |
990824002796 | 1999-08-24 | BIENNIAL STATEMENT | 1999-08-01 |
970820002017 | 1997-08-20 | BIENNIAL STATEMENT | 1997-08-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5274238610 | 2021-03-20 | 0248 | PPS | 407 County Road 60, Waverly, NY, 14892-9833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8352077200 | 2020-04-28 | 0248 | PPP | 407 COUNTY ROAD 60, WAVERLY, NY, 14892-9833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 28 Feb 2025
Sources: New York Secretary of State