Search icon

CONSTRUCTION SERVICES OF CHENANGO, INC.

Headquarter

Company Details

Name: CONSTRUCTION SERVICES OF CHENANGO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 May 1992 (33 years ago)
Entity Number: 1637356
ZIP code: 13733
County: Chenango
Place of Formation: New York
Address: P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733
Principal Address: 1 PRUYN STREET, PO BOX 340, BAINBRIDGE, NY, United States, 13733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUCTION SERVICES OF CHENANGO, INC., CONNECTICUT 0647752 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN W. PAYNE Chief Executive Officer 1 PRUYN STREET, PO BOX 340, BAINBRIDGE, NY, United States, 13733

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 340, 1 PRUYN STREET, BAINBRIDGE, NY, United States, 13733

History

Start date End date Type Value
1993-10-13 1998-05-13 Address GOODWIN LANE, GUILFORD, NY, 13780, USA (Type of address: Chief Executive Officer)
1993-10-13 1998-05-13 Address GOODWIN LANE, GUILFORD, NY, 13780, USA (Type of address: Principal Executive Office)
1992-05-18 2004-05-24 Address P.O. BOX 180, GUILFORD, NY, 13780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120509006009 2012-05-09 BIENNIAL STATEMENT 2012-05-01
100602002211 2010-06-02 BIENNIAL STATEMENT 2010-05-01
080604002739 2008-06-04 BIENNIAL STATEMENT 2008-05-01
060511002952 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040524002392 2004-05-24 BIENNIAL STATEMENT 2004-05-01
020521003026 2002-05-21 BIENNIAL STATEMENT 2002-05-01
000511002494 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980513002671 1998-05-13 BIENNIAL STATEMENT 1998-05-01
931013002020 1993-10-13 BIENNIAL STATEMENT 1993-05-01
920518000352 1992-05-18 CERTIFICATE OF INCORPORATION 1992-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983014 0213600 2005-05-26 ST. GABRIEL'S CHURCH PROJECT, 5271 CLINTON STREET, ELMA, NY, 14059
Inspection Type Prog Other
Scope Partial
Safety/Health Safety
Close Conference 2005-05-26
Emphasis L: FALL
Case Closed 2005-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 D16 II
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D18
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2005-07-13
Abatement Due Date 2005-08-01
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19261053 B09
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19261053 B16
Issuance Date 2005-07-13
Abatement Due Date 2005-07-18
Nr Instances 1
Nr Exposed 4
Gravity 01
308754399 0213600 2005-05-18 5271 CLINTON STREET, ELMA, NY, 14059
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-06-17
Emphasis L: FALL
Case Closed 2005-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 2005-06-21
Abatement Due Date 2005-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
106158835 0215800 1997-09-16 RIVER STREET (BOYS & GIRLS CLUB), ONEONTA, NY, 13820
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-09-19
Case Closed 1998-01-05

Related Activity

Type Referral
Activity Nr 200880987
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001B
Citaton Type Serious
Standard Cited 19260501 B02 I
Issuance Date 1997-11-03
Abatement Due Date 1997-11-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6526677205 2020-04-28 0248 PPP 1 Pruyn Street, BAINBRIDGE, NY, 13733
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104637
Loan Approval Amount (current) 104637
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAINBRIDGE, CHENANGO, NY, 13733-0001
Project Congressional District NY-19
Number of Employees 10
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 105697.7
Forgiveness Paid Date 2021-05-11
6995738307 2021-01-27 0248 PPS 1 PRUYN STREET, BAINBRIDGE, NY, 13733
Loan Status Date 2022-02-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81477
Loan Approval Amount (current) 81477
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAINBRIDGE, CHENANGO, NY, 13733
Project Congressional District NY-19
Number of Employees 6
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82258.29
Forgiveness Paid Date 2022-01-18

Date of last update: 26 Feb 2025

Sources: New York Secretary of State