Search icon

CHENANGO VISION CENTER, INC.

Company Details

Name: CHENANGO VISION CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Sep 1992 (33 years ago)
Entity Number: 1663781
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 5811 CO. RD. 32, NORWICH, NY, United States, 13815
Principal Address: JOHN G. BIRDSALL, III, 5811 CO. RD. 32, NORWICH, NY, United States, 13815

Contact Details

Phone +1 607-336-2020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN G. BIRDSALL, III Chief Executive Officer PO BOX 28, 10 VINE ST., GILBERTSVILLE, NY, United States, 13776

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5811 CO. RD. 32, NORWICH, NY, United States, 13815

History

Start date End date Type Value
1996-10-02 2002-08-29 Address 10 VINE ST, PO BOX 28, GILBERTSVILLE, NY, 13776, USA (Type of address: Chief Executive Officer)
1996-10-02 2002-08-29 Address EAST RIVER RD, NORWICH, NY, 13815, USA (Type of address: Principal Executive Office)
1992-09-03 2002-08-29 Address EAST RIVER ROAD, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140923006360 2014-09-23 BIENNIAL STATEMENT 2014-09-01
120918002256 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100924002705 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080903002816 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060821002579 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041021002048 2004-10-21 BIENNIAL STATEMENT 2004-09-01
020829002721 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000911002400 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980909002125 1998-09-09 BIENNIAL STATEMENT 1998-09-01
961002002036 1996-10-02 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6401628400 2021-02-10 0248 PPS 5811 County Road 32, Norwich, NY, 13815-3731
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37560
Loan Approval Amount (current) 37560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-3731
Project Congressional District NY-19
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37794.62
Forgiveness Paid Date 2021-09-29
5098297403 2020-05-11 0248 PPP 5811 County Road 32, Norwich, NY, 13815
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Norwich, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 5
NAICS code 621320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39944.65
Forgiveness Paid Date 2021-02-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State