Search icon

SCOTT CHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT CHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (23 years ago)
Entity Number: 2843386
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 230 Sunnyside Drive, ROCHESTER, NY, United States, 14623
Principal Address: 230 SUNNYSIDE DR, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT CHEN, INC. DOS Process Agent 230 Sunnyside Drive, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
SCOTT SHYR-KUO CHEN Chief Executive Officer 230 SUNNYSIDE DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 230 SUNNYSIDE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-27 2025-01-27 Address 1750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-01-27 Address 230 SUNNYSIDE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2025-01-27 2025-05-16 Address 1750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516003076 2025-05-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-05-07
250127004748 2025-01-27 BIENNIAL STATEMENT 2025-01-27
201201062004 2020-12-01 BIENNIAL STATEMENT 2020-12-01
181212006803 2018-12-12 BIENNIAL STATEMENT 2018-12-01
161205008692 2016-12-05 BIENNIAL STATEMENT 2016-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
62468.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
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:
68100.00
Total Face Value Of Loan:
68100.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68100
Current Approval Amount:
68100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68644.8

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State