Search icon

CHEM-CARE INDUSTRIES INC.

Company Details

Name: CHEM-CARE INDUSTRIES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1985 (40 years ago)
Entity Number: 993240
ZIP code: 08510
County: Richmond
Place of Formation: New York
Address: 6 CARRIAGE WAY, MILLSTONE TOWNSHIP, NJ, United States, 08510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT SANDS DOS Process Agent 6 CARRIAGE WAY, MILLSTONE TOWNSHIP, NJ, United States, 08510

Chief Executive Officer

Name Role Address
ROBERT SANDS Chief Executive Officer PO BOX 131440, STATEN ISLAND, NY, United States, 10313

History

Start date End date Type Value
2005-09-20 2009-04-15 Address 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process)
2001-08-06 2005-09-20 Address 652 CARY AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2001-08-06 2005-09-20 Address 652 CARY AVE., STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2001-08-06 2009-04-15 Address 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)
1995-07-20 2001-08-06 Address 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer)
1995-07-20 2001-08-06 Address 6 CARRIAGE WAY, FREEHOLD, NJ, 07728, USA (Type of address: Principal Executive Office)
1995-07-20 2001-08-06 Address PO BOX 131440, STATEN ISLAND, NY, 10313, 0001, USA (Type of address: Service of Process)
1985-06-20 1995-07-20 Address 2123 E 38TH ST, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1985-04-30 1985-06-20 Address 85 ST. STEPHENS PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130821002317 2013-08-21 BIENNIAL STATEMENT 2013-04-01
110506002324 2011-05-06 BIENNIAL STATEMENT 2011-04-01
090415002299 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070427002813 2007-04-27 BIENNIAL STATEMENT 2007-04-01
050920002172 2005-09-20 BIENNIAL STATEMENT 2005-04-01
030411002515 2003-04-11 BIENNIAL STATEMENT 2003-04-01
010806002617 2001-08-06 BIENNIAL STATEMENT 2001-04-01
990506002232 1999-05-06 BIENNIAL STATEMENT 1999-04-01
970424002594 1997-04-24 BIENNIAL STATEMENT 1997-04-01
950720002501 1995-07-20 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7720927304 2020-04-30 0202 PPP 656 D CARY AVE, STATEN ISLAND, NY, 10310
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17605
Loan Approval Amount (current) 17605
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17758.86
Forgiveness Paid Date 2021-03-23

Date of last update: 17 Mar 2025

Sources: New York Secretary of State