Search icon

LOBEL CHEMICAL CORPORATION

Company Details

Name: LOBEL CHEMICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1954 (71 years ago)
Entity Number: 93263
ZIP code: 11375
County: New York
Address: 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, United States, 11375
Principal Address: 1556 THIRD AVE., STE. 405, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
STEVEN M. LOBEL Chief Executive Officer 1556 THIRD AVE., STE. 405, NEW YORK, NY, United States, 10128

Form 5500 Series

Employer Identification Number (EIN):
135625754
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2019-12-31 2022-03-25 Address 118121 QUEENS BLVD, STE 513, FOREST HILLS, NY, 11375, USA (Type of address: Service of Process)
2002-01-30 2022-03-25 Address 1556 THIRD AVE., STE. 405, NEW YORK, NY, 10128, USA (Type of address: Chief Executive Officer)
2002-01-30 2019-12-31 Address 1556 THIRD AVE., STE. 405, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
2000-02-18 2002-01-30 Address 100 CHURCH STREET, NEW YORK, NY, 10007, 2682, USA (Type of address: Service of Process)
2000-02-18 2002-01-30 Address 100 CHURCH STREET, NEW YORK, NY, 10007, 2682, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220325000369 2022-03-24 CERTIFICATE OF MERGER 2022-03-24
191231000259 2019-12-31 CERTIFICATE OF CHANGE 2019-12-31
140523002144 2014-05-23 BIENNIAL STATEMENT 2014-01-01
120307002974 2012-03-07 BIENNIAL STATEMENT 2012-01-01
100304002084 2010-03-04 BIENNIAL STATEMENT 2010-01-01

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:
46062.87
Total Face Value Of Loan:
46062.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46062.87
Current Approval Amount:
46062
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
46498.36

Date of last update: 19 Mar 2025

Sources: New York Secretary of State