Search icon

CB AVIATION, INC.

Company Details

Name: CB AVIATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 2001 (23 years ago)
Entity Number: 2711469
ZIP code: 14424
County: Ontario
Place of Formation: New York
Address: 2450 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CB AVIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 331000164 2024-04-23 CB AVIATION INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 481000
Sponsor’s telephone number 5856153406
Plan sponsor’s address 2450 BRICKYARD RD, CANANDAIGUA, NY, 144247968

Signature of

Role Plan administrator
Date 2024-04-23
Name of individual signing CHRIS SCHUBERT
CB AVIATION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 331000164 2023-05-05 CB AVIATION INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 481000
Sponsor’s telephone number 5853931470
Plan sponsor’s address 2450 BRICKYARD RD, CANANDAIGUA, NY, 144247968

Signature of

Role Plan administrator
Date 2023-05-05
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
CHRIS SCHUBERT Chief Executive Officer 2450 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

DOS Process Agent

Name Role Address
CHRIS SCHUBERT DOS Process Agent 2450 BRICKYARD RD, CANANDAIGUA, NY, United States, 14424

History

Start date End date Type Value
2004-08-23 2006-01-23 Address 2450 BRICKYARD ROAD, CANANDAIGUA, NY, 14424, USA (Type of address: Service of Process)
2001-12-21 2004-08-23 Address 110-E LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140527002035 2014-05-27 BIENNIAL STATEMENT 2013-12-01
120206002291 2012-02-06 BIENNIAL STATEMENT 2011-12-01
100910002922 2010-09-10 BIENNIAL STATEMENT 2010-12-01
071212002129 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060123002089 2006-01-23 BIENNIAL STATEMENT 2005-12-01
040823000764 2004-08-23 CERTIFICATE OF CHANGE 2004-08-23
011221000389 2001-12-21 CERTIFICATE OF INCORPORATION 2001-12-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3748368302 2021-01-22 0219 PPS 2450 Brickyard Rd, Canandaigua, NY, 14424-7968
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40692
Loan Approval Amount (current) 40692
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canandaigua, ONTARIO, NY, 14424-7968
Project Congressional District NY-24
Number of Employees 5
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41100.05
Forgiveness Paid Date 2022-02-01
6648507002 2020-04-07 0219 PPP 2450 BRICKYARD RD, CANANDAIGUA, NY, 14424-7968
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40700
Loan Approval Amount (current) 40700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANANDAIGUA, ONTARIO, NY, 14424-7968
Project Congressional District NY-24
Number of Employees 5
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41016.56
Forgiveness Paid Date 2021-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State