Search icon

SURE HEET CHIMNEY REPAIR AND CLEANING COMPANY INC.

Company Details

Name: SURE HEET CHIMNEY REPAIR AND CLEANING COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1985 (40 years ago)
Entity Number: 970605
ZIP code: 11428
County: Queens
Place of Formation: New York
Address: 94-43 222ND ST, QUEENS VILLAGE, NY, United States, 11428

Contact Details

Phone +1 718-468-4455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SURE HEET CHIMNEY REPAIR AND CLEANING COMPANY INC. DOS Process Agent 94-43 222ND ST, QUEENS VILLAGE, NY, United States, 11428

Chief Executive Officer

Name Role Address
STEVEN ARKAY Chief Executive Officer 94-43 222ND ST, QUEENS VILLAGE, NY, United States, 11428

Licenses

Number Status Type Date End date
0736060-DCA Active Business 2003-01-28 2025-02-28

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 94-43 222ND ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2022-01-04 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-01-04 2025-01-09 Address 94-43 222ND ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
2019-01-18 2025-01-09 Address 94-43 222ND ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
2017-01-31 2019-01-18 Address 100 E. BARTLETT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)
1999-01-14 2017-01-31 Address 94-43 222ND ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Chief Executive Officer)
1999-01-14 2017-01-31 Address 100 E BARTLETT RD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Principal Executive Office)
1999-01-14 2021-01-04 Address 94-43 222ND ST, QUEENS VILLAGE, NY, 11428, USA (Type of address: Service of Process)
1997-04-03 1999-01-14 Address 94-43 222 STREET, QUEENS VILLAGE, NY, 11428, USA (Type of address: Principal Executive Office)
1997-04-03 1999-01-14 Address 100 E. BARTLETT ROAD, MIDDLE ISLAND, NY, 11953, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003027 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230126002921 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210104062218 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190118060239 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170131006198 2017-01-31 BIENNIAL STATEMENT 2017-01-01
130515002043 2013-05-15 BIENNIAL STATEMENT 2013-01-01
110209002682 2011-02-09 BIENNIAL STATEMENT 2011-01-01
090205002607 2009-02-05 BIENNIAL STATEMENT 2009-01-01
070208002451 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050225002486 2005-02-25 BIENNIAL STATEMENT 2005-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3550271 RENEWAL INVOICED 2022-11-04 100 Home Improvement Contractor License Renewal Fee
3550270 TRUSTFUNDHIC INVOICED 2022-11-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262219 TRUSTFUNDHIC INVOICED 2020-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3262220 RENEWAL INVOICED 2020-11-25 100 Home Improvement Contractor License Renewal Fee
2922090 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2922089 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502464 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502463 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856735 TRUSTFUNDHIC INVOICED 2014-10-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1856736 RENEWAL INVOICED 2014-10-17 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314739046 0215000 2010-07-28 76 EDGECOMBE AVE, NEW YORK, NY, 10030
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-11-19
Case Closed 2011-06-24

Related Activity

Type Accident
Activity Nr 102559580

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 A04 I
Issuance Date 2011-01-24
Abatement Due Date 2011-01-27
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261053 A24
Issuance Date 2011-01-24
Abatement Due Date 2011-01-27
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-01-24
Abatement Due Date 2011-02-10
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5287698509 2021-02-27 0202 PPS 9443 222nd St, Queens Village, NY, 11428-2007
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Queens Village, QUEENS, NY, 11428-2007
Project Congressional District NY-03
Number of Employees 3
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20158.36
Forgiveness Paid Date 2021-12-16

Date of last update: 17 Mar 2025

Sources: New York Secretary of State