Search icon

CHENANGO BROKERS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CHENANGO BROKERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 1999 (26 years ago)
Entity Number: 2404219
ZIP code: 13783
County: Chenango
Place of Formation: New York
Address: 65 W. FRONT ST. EXT, HANCOCK, NY, United States, 13783

DOS Process Agent

Name Role Address
CHENANGO BROKERS, LLC DOS Process Agent 65 W. FRONT ST. EXT, HANCOCK, NY, United States, 13783

Links between entities

Type:
Headquarter of
Company Number:
M24000011516
State:
FLORIDA

History

Start date End date Type Value
2023-07-05 2025-07-01 Address 65 W. FRONT ST. EXT, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2017-07-05 2023-07-05 Address 65 W. FRONT ST. EXT, HANCOCK, NY, 13783, USA (Type of address: Service of Process)
2001-07-25 2017-07-05 Address 65 W. FRONT ST., HANCOCK, NY, 13783, USA (Type of address: Service of Process)
1999-07-30 2001-07-25 Address 2 W. FRONT STREET EXT., HANCOCK, NY, 13783, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701048345 2025-07-01 BIENNIAL STATEMENT 2025-07-01
230705002740 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220311001019 2022-03-11 BIENNIAL STATEMENT 2021-07-01
170705006230 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130724006259 2013-07-24 BIENNIAL STATEMENT 2013-07-01

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$92,641.07
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$92,641.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$93,509.03
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $92,641.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State