Search icon

INDEPENDENT CHEMICAL CORPORATION

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: INDEPENDENT CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1947 (78 years ago)
Entity Number: 79364
ZIP code: 11385
County: Queens
Place of Formation: New York
Address: 71-19 80th street, Glendale, NY, United States, 11385
Principal Address: 71-19 80TH STREET, SUITE 8-202, GLENDALE, NY, United States, 11385

Shares Details

Shares issued 100

Share Par Value 500

Type PAR VALUE

Chief Executive Officer

Name Role Address
JONATHAN SPIELMAN Chief Executive Officer 71-19 80TH STREET, SUITE 8-202, GLENDALE, NY, United States, 11385

DOS Process Agent

Name Role Address
C/O JONATHAN SPIELMAN PRESIDENT DOS Process Agent 71-19 80th street, Glendale, NY, United States, 11385

Links between entities

Type:
Headquarter of
Company Number:
1081389
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
F15000002619
State:
FLORIDA
Type:
Headquarter of
Company Number:
001658284
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0962976
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_74167497
State:
ILLINOIS

History

Start date End date Type Value
2025-02-03 2025-05-28 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0
2025-02-03 2025-02-03 Address 71-19 80TH STREET, SUITE 8-202, GLENDALE, NY, 11385, 7529, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 71-19 80TH STREET, SUITE 8-202, GLENDALE, NY, 11385, USA (Type of address: Chief Executive Officer)
2023-12-29 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0
2023-10-24 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 20200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250203003501 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230322001090 2023-03-22 BIENNIAL STATEMENT 2023-02-01
210825002694 2021-08-24 CERTIFICATE OF AMENDMENT 2021-08-24
210203060824 2021-02-03 BIENNIAL STATEMENT 2021-02-01
190206060428 2019-02-06 BIENNIAL STATEMENT 2019-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
405730.00
Total Face Value Of Loan:
405730.00

Trademarks Section

Serial Number:
72289805
Mark:
ICC
Status:
EXPIRED
Mark Type:
TRADEMARK
Application Filing Date:
1968-01-29
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
ICC

Goods And Services

For:
INDUSTRIAL AND FINE CHEMICALS
International Classes:
006 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-11-08
Type:
Referral
Address:
70-30 79TH PLACE., GLENDALE, NY, 11385
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-10-17
Type:
Accident
Address:
70-30 79TH PLACE., GLENDALE, NY, 11385
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-08-16
Type:
Planned
Address:
79-51 COOPER AVENUE, New York -Richmond, NY, 11227
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1977-07-29
Type:
FollowUp
Address:
79-51 COOPER AVENUE, NY, 11227
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-06-16
Type:
Planned
Address:
79-51 COOPER AVENUE, NY, 11227
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$405,730
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$405,730
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$409,882.87
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $328,172
Utilities: $2,300
Mortgage Interest: $0
Rent: $21,242
Refinance EIDL: $0
Healthcare: $42112
Debt Interest: $11,904

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State