Search icon

CHENANGO UNION PRINTING, INC.

Company Details

Name: CHENANGO UNION PRINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1960 (65 years ago)
Entity Number: 129378
ZIP code: 13815
County: Chenango
Place of Formation: New York
Principal Address: 15 AMERICAN AVENUE, NORWICH, NY, United States, 13815
Address: 15 AMERICAN AVE, NORWICH, NY, United States, 13815

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
ANDREW PHELPS Chief Executive Officer 15 AMERICAN AVENUE, PO BOX 149, NORWICH, NY, United States, 13815

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 AMERICAN AVE, NORWICH, NY, United States, 13815

History

Start date End date Type Value
1996-06-14 2000-05-31 Address 15 AMERICAN AVENUE, PO BOX 149, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-06-14 Address 15 AMERICAN AVENUE, POB 149, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1993-01-12 1996-06-14 Address 15 AMERICAN AVENUE, POB 149, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1960-06-06 2023-09-13 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1960-06-06 1993-01-12 Address COLONIA PLACE, NORWICH, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060916 2020-06-02 BIENNIAL STATEMENT 2020-06-01
121207006053 2012-12-07 BIENNIAL STATEMENT 2012-06-01
100701003122 2010-07-01 BIENNIAL STATEMENT 2010-06-01
080724002246 2008-07-24 BIENNIAL STATEMENT 2008-06-01
060605002824 2006-06-05 BIENNIAL STATEMENT 2006-06-01
040708002472 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020607002595 2002-06-07 BIENNIAL STATEMENT 2002-06-01
000531002806 2000-05-31 BIENNIAL STATEMENT 2000-06-01
980602002150 1998-06-02 BIENNIAL STATEMENT 1998-06-01
960614002229 1996-06-14 BIENNIAL STATEMENT 1996-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5231688507 2021-02-27 0248 PPP 15 American Ave, Norwich, NY, 13815-1834
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12477
Loan Approval Amount (current) 12477
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-1834
Project Congressional District NY-19
Number of Employees 2
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12556.99
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: New York Secretary of State