Search icon

C.B. VANBROCKLIN, INC.

Company Details

Name: C.B. VANBROCKLIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (33 years ago)
Entity Number: 1590381
ZIP code: 13617
County: St. Lawrence
Place of Formation: New York
Address: 992 MINER ST RD, CANTON, NY, United States, 13617

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHRISTOPHER B. VANBROCKLIN DOS Process Agent 992 MINER ST RD, CANTON, NY, United States, 13617

Chief Executive Officer

Name Role Address
CHRISTOPHER B. VANBROCKLIN Chief Executive Officer PO BOX 223, CANTON, NY, United States, 13617

History

Start date End date Type Value
1997-12-08 2014-02-20 Address 332 POLLOCK RD., CANTON, NY, 13617, USA (Type of address: Service of Process)
1997-12-08 2014-02-20 Address 332 POLLACK RD., CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1997-12-08 2014-02-20 Address 332 POLLOCK RD., CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1993-11-16 1997-12-08 Address RR 3, BOX 87A, CANTON, NY, 13617, USA (Type of address: Service of Process)
1993-11-16 1997-12-08 Address RR 3, BOX 87A, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1993-11-16 1997-12-08 Address RR 3, BOX 87A, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1992-12-10 1993-11-16 Address RR 2 - BOX 36-8, CANTON, NY, 13617, USA (Type of address: Chief Executive Officer)
1992-12-10 1993-11-16 Address RR 2 - BOX 36-8, CANTON, NY, 13617, USA (Type of address: Principal Executive Office)
1992-12-10 1993-11-16 Address RR 2 - BOX 36-8, CANTON, NY, 13617, USA (Type of address: Service of Process)
1991-11-19 1992-12-10 Address R.D. 2, BOX 36-8, CANTON, NY, 13617, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140220002405 2014-02-20 BIENNIAL STATEMENT 2013-11-01
091229002665 2009-12-29 BIENNIAL STATEMENT 2009-11-01
080103002605 2008-01-03 BIENNIAL STATEMENT 2007-11-01
051227002115 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031106002562 2003-11-06 BIENNIAL STATEMENT 2003-11-01
011106002356 2001-11-06 BIENNIAL STATEMENT 2001-11-01
991220002120 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971208002262 1997-12-08 BIENNIAL STATEMENT 1997-11-01
931116003028 1993-11-16 BIENNIAL STATEMENT 1993-11-01
921210003114 1992-12-10 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3593807105 2020-04-11 0248 PPP 1221 COUNTY ROUTTE 35, POTSDAM, NY, 13676
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6467
Loan Approval Amount (current) 6467
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POTSDAM, SAINT LAWRENCE, NY, 13676-0001
Project Congressional District NY-21
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6538.93
Forgiveness Paid Date 2021-06-09

Date of last update: 26 Feb 2025

Sources: New York Secretary of State