Search icon

SCOTT B. CHESBRO, INC.

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: Service of Process)
2001-09-20 2006-01-10 Address 8874 HONEYCOMB PATH, CICERO, NY, 13039, 6812, USA (Type of address: Principal Executive Office)
2001-09-20 2006-01-10 Address 8874 HONEYCOMB PATH, CICERO, NY, 13039, 6812, USA (Type of address: Chief Executive Officer)
1999-09-29 2001-09-20 Address 5230 BRESCIA PATH, CLAY, NY, 13041, USA (Type of address: Service of Process)
1999-09-29 2001-09-20 Address 5230 BRESCIA PATH, CLAY, NY, 13041, USA (Type of address: Principal Executive Office)
1999-09-29 2001-09-20 Address 5230 BRESCIA PATH, CLAY, NY, 13041, USA (Type of address: Chief Executive Officer)
1997-09-17 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
010920002276 2001-09-20 BIENNIAL STATEMENT 2001-09-01
990929002466 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970917000403 1997-09-17 CERTIFICATE OF INCORPORATION 1997-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8347128400 2021-02-13 0248 PPS 608 N Main St, North Syracuse, NY, 13212-1610
Loan Status Date 2022-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33435
Loan Approval Amount (current) 33435
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Syracuse, ONONDAGA, NY, 13212-1610
Project Congressional District NY-22
Number of Employees 7
NAICS code 722410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33825.23
Forgiveness Paid Date 2022-04-19
5214787308 2020-04-30 0248 PPP 608 North Main Street, Syracuse, NY, 13212
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23882
Loan Approval Amount (current) 23882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13212-0001
Project Congressional District NY-22
Number of Employees 7
NAICS code 721199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 24200.64
Forgiveness Paid Date 2021-08-31

Date of last update: 31 Mar 2025

Sources: New York Secretary of State