Search icon

SCOVILLE-MENO, INC.

Company Details

Name: SCOVILLE-MENO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1995 (29 years ago)
Entity Number: 1977020
ZIP code: 13820
County: Otsego
Place of Formation: New York
Address: 65 Oneida St, ONEONTA, NY, United States, 13820
Principal Address: 65 ONEIDA STREET, ONEONTA, NY, United States, 13820

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOVILLE-MENO, INC. DOS Process Agent 65 Oneida St, ONEONTA, NY, United States, 13820

Chief Executive Officer

Name Role Address
STEPHEN B. SCOVILLE Chief Executive Officer 65 ONEIDA STREET, ONEONTA, NY, United States, 13820

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 65 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1999-12-13 2024-01-31 Address 65 ONEIDA ST, ONEONTA, NY, 13820, USA (Type of address: Service of Process)
1997-11-13 2024-01-31 Address 65 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
1995-11-28 2024-01-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-11-28 1999-12-13 Address 65 ONEIDA STREET, ONEONTA, NY, 13721, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001919 2024-01-31 BIENNIAL STATEMENT 2024-01-31
191104062461 2019-11-04 BIENNIAL STATEMENT 2019-11-01
171107006138 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151221006238 2015-12-21 BIENNIAL STATEMENT 2015-11-01
131203006118 2013-12-03 BIENNIAL STATEMENT 2013-11-01
111207002542 2011-12-07 BIENNIAL STATEMENT 2011-11-01
091119002617 2009-11-19 BIENNIAL STATEMENT 2009-11-01
071126002179 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060106002852 2006-01-06 BIENNIAL STATEMENT 2005-11-01
031023002007 2003-10-23 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094317104 2020-04-14 0248 PPP 65 Oneida St, ONEONTA, NY, 13820
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323385.92
Loan Approval Amount (current) 323385.92
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 Unanswered
Project Address ONEONTA, OTSEGO, NY, 13820-0001
Project Congressional District NY-19
Number of Employees 26
NAICS code 441110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 325441.41
Forgiveness Paid Date 2020-12-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State