Search icon

SCOTT B. CHESBRO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT B. CHESBRO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1997 (28 years ago)
Entity Number: 2181266
ZIP code: 13212
County: Onondaga
Place of Formation: New York
Principal Address: 608 NORTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212
Address: 608 N MAIN STREET, N SYRACUSE, NY, United States, 13212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TONIA THOMAS DOS Process Agent 608 N MAIN STREET, N SYRACUSE, NY, United States, 13212

Chief Executive Officer

Name Role Address
LOUIS KIMBALL IV Chief Executive Officer 608 NORTH MAIN STREET, NORTH SYRACUSE, NY, United States, 13212

Licenses

Number Type Date Last renew date End date Address Description
0370-24-240216 Alcohol sale 2024-12-28 2024-12-28 2024-12-31 608 N MAIN ST, NORTH SYRACUSE, NY, 13212 Food & Beverage Business
0340-23-227449 Alcohol sale 2023-01-09 2023-01-09 2024-12-31 608 N MAIN ST, NORTH SYRACUSE, New York, 13212 Restaurant

History

Start date End date Type Value
2024-12-18 2024-12-18 Address 608 NORTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-01-10 2024-12-18 Address 608 NORTH MAIN STREET, NORTH SYRACUSE, NY, 13212, USA (Type of address: Chief Executive Officer)
2006-01-10 2024-12-18 Address 1115 WADSWORTH STREET, SYRACUSE, NY, 13208, USA (Type of address: Service of Process)
2001-09-20 2006-01-10 Address 8874 HONEYCOMB PATH, CICERO, NY, 13039, 6812, USA (Type of address: Chief Executive Officer)
2001-09-20 2006-01-10 Address 8874 HONEYCOMB PATH, CICERO, NY, 13039, 6812, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241218001947 2024-12-18 BIENNIAL STATEMENT 2024-12-18
090911002071 2009-09-11 BIENNIAL STATEMENT 2009-09-01
070911002879 2007-09-11 BIENNIAL STATEMENT 2007-09-01
060110002845 2006-01-10 BIENNIAL STATEMENT 2005-09-01
030902002753 2003-09-02 BIENNIAL STATEMENT 2003-09-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33435.00
Total Face Value Of Loan:
33435.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79300.00
Total Face Value Of Loan:
200000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23882.00
Total Face Value Of Loan:
23882.00

Paycheck Protection Program

Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33435
Current Approval Amount:
33435
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
33825.23
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23882
Current Approval Amount:
23882
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
24200.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State