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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-05-03
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:
20000.00
Total Face Value Of Loan:
20000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-28
Type:
Accident
Address:
76 EDGECOMBE AVE, NEW YORK, NY, 10030
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20158.36

Date of last update: 17 Mar 2025

Sources: New York Secretary of State