Search icon

SNOW WHITE CHEMICAL CORP.

Company Details

Name: SNOW WHITE CHEMICAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1985 (40 years ago)
Date of dissolution: 18 Aug 2022
Entity Number: 992970
ZIP code: 11596
County: Queens
Place of Formation: New York
Address: 120 LIPTON LN, WILLINGSTON PARK, NY, United States, 11596

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GUS ADAMOPOULOS DOS Process Agent 120 LIPTON LN, WILLINGSTON PARK, NY, United States, 11596

Chief Executive Officer

Name Role Address
GUS ADAMOPOULOS Chief Executive Officer 120 LIPTON LN, WILLINGSTON PARK, NY, United States, 11596

History

Start date End date Type Value
2001-04-27 2023-01-11 Address 120 LIPTON LN, WILLINGSTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
2001-04-27 2023-01-11 Address 120 LIPTON LN, WILLINGSTON PARK, NY, 11596, USA (Type of address: Service of Process)
1995-04-20 2001-04-27 Address 120 LIPTON LANE, WILLINGSTON PARK, NY, 11596, USA (Type of address: Principal Executive Office)
1995-04-20 2001-04-27 Address 120 LIPTON LANE, WILLINGSTON PARK, NY, 11596, USA (Type of address: Chief Executive Officer)
1995-04-20 2001-04-27 Address 120 LIPTON LANE, WILLINGSTON PARK, NY, 11596, USA (Type of address: Service of Process)
1985-04-29 2022-08-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1985-04-29 1995-04-20 Address 85-32 151ST ST, JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230111004387 2022-08-18 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-08-18
130416002465 2013-04-16 BIENNIAL STATEMENT 2013-04-01
110419002399 2011-04-19 BIENNIAL STATEMENT 2011-04-01
090415002264 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070410002183 2007-04-10 BIENNIAL STATEMENT 2007-04-01
050720002895 2005-07-20 BIENNIAL STATEMENT 2005-04-01
030512002164 2003-05-12 BIENNIAL STATEMENT 2003-04-01
010427002109 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990517002155 1999-05-17 BIENNIAL STATEMENT 1999-04-01
970508002776 1997-05-08 BIENNIAL STATEMENT 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4591308301 2021-01-23 0235 PPS 120 Lipton Ln, Williston Park, NY, 11596-1029
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17300
Loan Approval Amount (current) 17300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, NASSAU, NY, 11596-1029
Project Congressional District NY-03
Number of Employees 3
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17432.15
Forgiveness Paid Date 2021-11-05
6701797705 2020-05-01 0235 PPP 120 Lipton Lane, Williston Park, NY, 11956
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williston Park, SUFFOLK, NY, 11956-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 424690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24353.27
Forgiveness Paid Date 2020-12-28

Date of last update: 17 Mar 2025

Sources: New York Secretary of State