Search icon

STEDMAN ENERGY, INC.

Company Details

Name: STEDMAN ENERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1985 (40 years ago)
Entity Number: 1032101
ZIP code: 14722
County: Chautauqua
Place of Formation: New York
Address: PO BOX 1006, CHAUTAUQUA, NY, United States, 14722
Principal Address: 4411 CANTERBURY DR, MAYVILLE, NY, United States, 14757

Shares Details

Shares issued 240

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEVIN E MCCHESNEY Chief Executive Officer PO BOX 1006, CHANTAUQUA, NY, United States, 14722

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 1006, CHAUTAUQUA, NY, United States, 14722

History

Start date End date Type Value
2011-07-13 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 240, Par value: 0
2007-10-02 2012-10-22 Address PO BOX 1006, CHANTAUQUA, NY, 14722, USA (Type of address: Chief Executive Officer)
2007-10-02 2019-10-16 Address 4411 CONTERBURY DR, MAYVILLE, NY, 14757, USA (Type of address: Principal Executive Office)
1995-04-06 2007-10-02 Address NORTH LAKE VILLAGE, P.O.BOX 41, CHAUTAUQUA, NY, 14722, USA (Type of address: Service of Process)
1995-04-06 2007-10-02 Address NORTH LAKE VILLAGE, P.O.BOX 41, CHAUTAUQUA, NY, 14722, USA (Type of address: Chief Executive Officer)
1995-04-06 2007-10-02 Address NORTH LAKLE VILLAGE, P.O.BOX 41, CHAUTAUQUA, NY, 14722, USA (Type of address: Principal Executive Office)
1985-10-11 1995-04-06 Address RD #2, MAYVILLE, NY, 14757, USA (Type of address: Service of Process)
1985-10-11 2011-07-13 Shares Share type: NO PAR VALUE, Number of shares: 120, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191016060435 2019-10-16 BIENNIAL STATEMENT 2019-10-01
131028006447 2013-10-28 BIENNIAL STATEMENT 2013-10-01
121022002424 2012-10-22 BIENNIAL STATEMENT 2011-10-01
110713000174 2011-07-13 CERTIFICATE OF AMENDMENT 2011-07-13
071002002508 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051129002043 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031015002206 2003-10-15 BIENNIAL STATEMENT 2003-10-01
010925002692 2001-09-25 BIENNIAL STATEMENT 2001-10-01
991102002329 1999-11-02 BIENNIAL STATEMENT 1999-10-01
971023002173 1997-10-23 BIENNIAL STATEMENT 1997-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3697568509 2021-02-24 0296 PPS 4411 Canterbury Dr, Mayville, NY, 14757-9610
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayville, CHAUTAUQUA, NY, 14757-9610
Project Congressional District NY-23
Number of Employees 7
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42575.82
Forgiveness Paid Date 2021-10-22
4464057201 2020-04-27 0296 PPP C/O Kevin McChesney PO Box 1006, Chautauqua, NY, 14722-1006
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42300
Loan Approval Amount (current) 42300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Chautauqua, CHAUTAUQUA, NY, 14722-1006
Project Congressional District NY-23
Number of Employees 7
NAICS code 221210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42738.07
Forgiveness Paid Date 2021-05-18

Date of last update: 16 Mar 2025

Sources: New York Secretary of State