Search icon

CHENANGO SALES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
150614858
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

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 2004-01-13 Address 79 SOUTH CHENANGO STREET, GREENE, NY, 13778, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191700.00
Total Face Value Of Loan:
191700.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191700.00
Total Face Value Of Loan:
191700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-03-31
Type:
Planned
Address:
976 STATE HWY 12, GREENE, NY, 13778
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191700
Current Approval Amount:
191700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
167195.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191700
Current Approval Amount:
191700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
193112.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State