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
Name | Role | Address |
---|---|---|
KEVIN E MCCHESNEY | Chief Executive Officer | PO BOX 1006, CHANTAUQUA, NY, United States, 14722 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 1006, CHAUTAUQUA, NY, United States, 14722 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4464057201 | 2020-04-27 | 0296 | PPP | C/O Kevin McChesney PO Box 1006, Chautauqua, NY, 14722-1006 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State