Search icon

CHENANGO SALES, INC.

Company Details

Name: CHENANGO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1960 (65 years ago)
Entity Number: 125501
ZIP code: 13778
County: Chenango
Place of Formation: New York
Address: 976 STATE HWY 12, GREENE, NY, United States, 13778

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHENANGO SALES, INC. 401(K) PLAN 2023 150614858 2024-07-05 CHENANGO SALES INC 17
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address 976 STATE HWY 12, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2023 150614858 2024-07-23 CHENANGO SALES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address 976 STATE HWY 12, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2022 150614858 2023-06-30 CHENANGO SALES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address 976 STATE HWY 12, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2021 150614858 2022-05-20 CHENANGO SALES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address 976 STATE HWY 12, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2020 150614858 2021-07-21 CHENANGO SALES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address PO BOX 562, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2019 150614858 2020-05-15 CHENANGO SALES INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address PO BOX 562, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2018 150614858 2019-04-26 CHENANGO SALES INC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address PO BOX 562, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2017 150614858 2018-06-11 CHENANGO SALES INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address PO BOX 562, GREENE, NY, 13778
CHENANGO SALES, INC. 401(K) PLAN 2016 150614858 2017-06-14 CHENANGO SALES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address PO BOX 562, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2017-06-14
Name of individual signing AMANDA MIELKE
CHENANGO SALES, INC. 401(K) PLAN 2015 150614858 2016-07-14 CHENANGO SALES INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-04-01
Business code 441110
Sponsor’s telephone number 6076568219
Plan sponsor’s address 976 STATE HWY 12, GREENE, NY, 13778

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing TIM LARSEN

DOS Process Agent

Name Role Address
CHENANGO SALES, INC. DOS Process Agent 976 STATE HWY 12, GREENE, NY, United States, 13778

Chief Executive Officer

Name Role Address
BYRON E MILLER Chief Executive Officer 976 STATE HWY 12, PO BOX 562, GREENE, NY, United States, 13778

History

Start date End date Type Value
2024-01-09 2024-01-09 Address 976 STATE HWY 12, PO BOX 562, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2004-01-13 2008-01-16 Address 79 SOUTH CHENANGO ST, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
2004-01-13 2024-01-09 Address 976 STATE HWY 12, PO BOX 562, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2002-01-04 2004-01-13 Address 976 STATE HIGHWAY 12, PO BOX 562, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
2000-02-24 2024-01-09 Address P.O. BOX 562, GREENE, NY, 13778, USA (Type of address: Service of Process)
2000-02-24 2004-01-13 Address 79 SOUTH CHENANGO STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
2000-02-24 2002-01-04 Address 976 STATE HIGHWAY 12, PO BOX 562, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1993-02-25 2000-02-24 Address ROUTE 12 SOUTH, GREENE, NY, 13778, USA (Type of address: Principal Executive Office)
1993-02-25 2000-02-24 Address SUNSET HEIGHTS, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)
1993-02-25 2000-02-24 Address ROUTE 12 SOUTH, PO BOX 562, GREENE, NY, 13778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240109003253 2024-01-09 BIENNIAL STATEMENT 2024-01-09
220929002297 2022-09-29 BIENNIAL STATEMENT 2022-01-01
140212002147 2014-02-12 BIENNIAL STATEMENT 2014-01-01
120130003310 2012-01-30 BIENNIAL STATEMENT 2012-01-01
100120002639 2010-01-20 BIENNIAL STATEMENT 2010-01-01
080116003356 2008-01-16 BIENNIAL STATEMENT 2008-01-01
060208002802 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040113002975 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020104002261 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000224002615 2000-02-24 BIENNIAL STATEMENT 2000-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309380426 0215800 2006-03-31 976 STATE HWY 12, GREENE, NY, 13778
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-04-24
Emphasis L: HHHT120
Case Closed 2006-05-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100157 E02
Issuance Date 2006-05-04
Abatement Due Date 2006-06-06
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100157 G02
Issuance Date 2006-05-04
Abatement Due Date 2006-06-06
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-22
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-22
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2006-05-04
Abatement Due Date 2006-05-22
Nr Instances 1
Nr Exposed 2
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1044828704 2021-03-26 0248 PPS 976 State Highway 12, Greene, NY, 13778-3207
Loan Status Date 2023-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191700
Loan Approval Amount (current) 191700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greene, CHENANGO, NY, 13778-3207
Project Congressional District NY-19
Number of Employees 19
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167195.5
Forgiveness Paid Date 2021-10-06
8083627102 2020-04-15 0248 PPP PO BOX 562, 976 STATE HWY 12, GREENE, NY, 13778
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191700
Loan Approval Amount (current) 191700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENE, CHENANGO, NY, 13778-0001
Project Congressional District NY-19
Number of Employees 19
NAICS code 423110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193112.8
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State