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
Name | Role | Address |
---|---|---|
SURE HEET CHIMNEY REPAIR AND CLEANING COMPANY INC. | DOS Process Agent | 94-43 222ND ST, QUEENS VILLAGE, NY, United States, 11428 |
Name | Role | Address |
---|---|---|
STEVEN ARKAY | Chief Executive Officer | 94-43 222ND ST, QUEENS VILLAGE, NY, United States, 11428 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0736060-DCA | Active | Business | 2003-01-28 | 2025-02-28 |
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) |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314739046 | 0215000 | 2010-07-28 | 76 EDGECOMBE AVE, NEW YORK, NY, 10030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 17 Mar 2025
Sources: New York Secretary of State