Search icon

SCOVILLE-MENO CHEVROLET INC.

Company Details

Name: SCOVILLE-MENO CHEVROLET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jul 1985 (40 years ago)
Entity Number: 1012592
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: 8 South Main St, BAINBRIDGE, NY, United States, 13733
Principal Address: Stephen B. Scoville, 2144 W. Hamton Rd., Binghamton, NY, United States, 13903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOVILLE-MENO CHEVROLET, INC. DOS Process Agent 8 South Main St, BAINBRIDGE, NY, United States, 13733

Chief Executive Officer

Name Role Address
STEPHEN B. SCOVILLE Chief Executive Officer 8 SOUTH MAIN ST, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
2023-10-10 2023-10-10 Address 8 SOUTH MAIN ST, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address PO BOX 148 / ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
2011-07-22 2023-10-10 Address JAMES MENO, PO BOX 148 / ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
2011-07-22 2023-10-10 Address PO BOX 148 / ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
1993-03-25 2011-07-22 Address JAMES MENO, PO BOX 148, ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Principal Executive Office)
1993-03-25 2011-07-22 Address PO BOX 148, ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Chief Executive Officer)
1993-03-25 2011-07-22 Address JAMES MENO, PO BOX 148, ROUTE 7, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
1985-07-17 1993-03-25 Address ROUTE 7, P.O.B. 148, BAINBRIDGE, NY, 13733, USA (Type of address: Service of Process)
1985-07-17 2023-10-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231010001785 2023-10-10 BIENNIAL STATEMENT 2023-07-01
110722002044 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090715002292 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070817002864 2007-08-17 BIENNIAL STATEMENT 2007-07-01
030627002264 2003-06-27 BIENNIAL STATEMENT 2003-07-01
010717002809 2001-07-17 BIENNIAL STATEMENT 2001-07-01
990721002304 1999-07-21 BIENNIAL STATEMENT 1999-07-01
970718002171 1997-07-18 BIENNIAL STATEMENT 1997-07-01
000055001211 1993-10-26 BIENNIAL STATEMENT 1993-07-01
930325002525 1993-03-25 BIENNIAL STATEMENT 1992-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5236927107 2020-04-13 0248 PPP 8 South Main St, BAINBRIDGE, NY, 13733-1204
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147500
Loan Approval Amount (current) 147500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BAINBRIDGE, CHENANGO, NY, 13733-1204
Project Congressional District NY-19
Number of Employees 17
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 148316.3
Forgiveness Paid Date 2020-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State