Search icon

CHEM SCOPE, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHEM SCOPE, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jul 1987
Business ALEI: 0203317
Annual report due: 22 Jul 2025
Business address: 15 MOULTHROP STREET, NORTH HAVEN, CT, 06473, United States
Mailing address: 15 MOULTHROP STREET, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: dan@chem-scope.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-07-26
Expiration Date: 2024-07-26
Status: Expired
Product: Environmental Testing and Consulting Firm Which Offers Consumer and Industrial Related Analysis and Testing of Asbestos, Lead, and Other Similar Environmental Problems. Our Facility Includes An Asbestos PCM & PLM Laboratory, Offices and a Training Center.
Number Of Employees: 1
Goods And Services Description: Laboratory and Measuring and Observing and Testing Equipment

Industry & Business Activity

NAICS

541620 Environmental Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on environmental issues, such as the control of environmental contamination from pollutants, toxic substances, and hazardous materials. These establishments identify problems (e.g., inspect buildings for hazardous materials), measure and evaluate risks, and recommend solutions. They employ a multidisciplined staff of scientists, engineers, and other technicians with expertise in areas, such as air and water quality, asbestos contamination, remediation, ecological restoration, and environmental law. Establishments providing sanitation or site remediation consulting services are included in this industry. Learn more at the U.S. Census Bureau

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LCAYXNN2PJV6 2024-06-29 15 MOULTHROP ST, NORTH HAVEN, CT, 06473, 3633, USA 15 MOULTHROP ST, NORTH HAVEN, CT, 06473, 3633, USA

Business Information

Doing Business As CHEM SCOPE INC
URL http://www.chem-scope.com
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2023-07-04
Initial Registration Date 1999-11-08
Entity Start Date 1979-11-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541380, 541620

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANIEL P. SULLIVAN
Role PRESIDENT
Address 15 MOULTHROP STREET, NORTH HAVEN, CT, 06473, 3633, USA
Government Business
Title PRIMARY POC
Name DANIEL P. SULLIVAN
Role PRESIDENT
Address 15 MOULTHROP STREET, NORTH HAVEN, CT, 06473, 3633, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1GJZ1 Active Non-Manufacturer 1998-08-20 2024-06-29 2028-07-04 2024-06-29

Contact Information

POC DANIEL P.. SULLIVAN
Phone +1 203-865-5605
Fax +1 203-498-1610
Address 15 MOULTHROP ST, NORTH HAVEN, CT, 06473 3633, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL PATRICK SULLIVAN Agent 15 MOULTHROP STREET, NORTH HAVEN, CT, 06473, United States 15 MOULTHROP STREET, NORTH HAVEN, CT, 06473, United States +1 203-996-3621 dan@chem-scope.com 180 FRESH MEADOW LANE, MILFORD, CT, 06461, United States

Officer

Name Role Business address Residence address
DANIEL P. SULLIVAN Officer 15 MOULTHROP ST., NORTH HAVEN, CT, 06473, United States 180 FRESH MEADOW LANE, MILFORD, CT, 06461, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
96 Asbestos Training Provider EXPIRED APPLICATION FEE REFUNDED - - -
97 Lead Training Provider EXPIRED APPLICATION FEE REFUNDED - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012185217 2024-08-09 - Annual Report Annual Report -
BF-0011387155 2023-07-07 - Annual Report Annual Report -
BF-0010225487 2022-06-22 - Annual Report Annual Report 2022
BF-0009759820 2021-09-03 - Annual Report Annual Report -
0006956933 2020-08-03 - Annual Report Annual Report 2020
0006573546 2019-06-11 - Annual Report Annual Report 2019
0006218449 2018-07-18 - Annual Report Annual Report 2018
0005894479 2017-07-25 - Annual Report Annual Report 2017
0005610977 2016-07-25 - Annual Report Annual Report 2015
0005610980 2016-07-25 - Annual Report Annual Report 2016

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS01P10NLC0074 2010-09-28 2010-10-28 2011-09-28
Unique Award Key CONT_AWD_GS01P10NLC0074_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IH SERVICES - ASBESTOS PROJECT MONITORING
NAICS Code 562910: REMEDIATION SERVICES
Product and Service Codes F108: HARZ REMV/CLEAN-UP/DISP/OP

Recipient Details

Recipient CHEM SCOPE, INC.
UEI LCAYXNN2PJV6
Legacy DUNS 192011880
Recipient Address 15 MOULTHROP ST, NORTH HAVEN, 064733633, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113214142 0111500 1993-11-18 FARM RD. NEW CANNAAN HIGH SCHOOL, NEW CANAAN, CT, 06860
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-11-18
Case Closed 1993-11-19
123163222 0111500 1993-11-15 FARM RD. NEW CANNAAN HIGH SCHOOL, NEW CANAAN, CT, 06860
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-12-08
Case Closed 1993-12-08

Related Activity

Type Inspection
Activity Nr 123163305
123163065 0111500 1993-07-14 FARM RD. NEW CANNAAN HIGH SCHOOL, NEW CANAAN, CT, 06860
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-08-10
Case Closed 1993-08-16

Related Activity

Type Complaint
Activity Nr 74659913
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-11
Abatement Due Date 1993-08-16
Nr Instances 2
Nr Exposed 1
Gravity 00
100970250 0111500 1991-06-12 FARM RD. NEW CANNAAN HIGH SCHOOL, NEW CANAAN, CT, 06860
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1991-06-12
Case Closed 1992-07-23

Related Activity

Type Referral
Activity Nr 901423145
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 7
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1991-09-25
Abatement Due Date 1991-09-28
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1991-09-25
Abatement Due Date 1991-10-03
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5144498304 2021-01-25 0156 PPS 15 Moulthrop St, North Haven, CT, 06473-3633
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140665
Loan Approval Amount (current) 140665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Haven, NEW HAVEN, CT, 06473-3633
Project Congressional District CT-03
Number of Employees 9
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141917.5
Forgiveness Paid Date 2021-12-28
7553047008 2020-04-07 0156 PPP 15 MOULTHROP ST, NORTH HAVEN, CT, 06473-3633
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140600
Loan Approval Amount (current) 140600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH HAVEN, NEW HAVEN, CT, 06473-3633
Project Congressional District CT-03
Number of Employees 12
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142537.58
Forgiveness Paid Date 2021-09-10

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003403481 Active OFS 2020-09-21 2025-09-21 ORIG FIN STMT

Parties

Name CHEM SCOPE, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information