Search icon

SCOTT CHEN, INC.

Company Details

Name: SCOTT CHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 2002 (22 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
2025-01-27 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)
2020-12-01 2025-01-27 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2005-01-27 2025-01-27 Address 1750 MONROE AVE, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer)
2002-12-09 2020-12-01 Address 2425 CLOVER STREET, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2002-12-09 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
141201006655 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121219002185 2012-12-19 BIENNIAL STATEMENT 2012-12-01
110324002839 2011-03-24 BIENNIAL STATEMENT 2010-12-01
081119002723 2008-11-19 BIENNIAL STATEMENT 2008-12-01
061128003049 2006-11-28 BIENNIAL STATEMENT 2006-12-01
050127002127 2005-01-27 BIENNIAL STATEMENT 2004-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6192437409 2020-05-14 0219 PPP 1750 Monroe Ave, ROCHESTER, NY, 14618
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68100
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14618-0001
Project Congressional District NY-25
Number of Employees 19
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68644.8
Forgiveness Paid Date 2021-03-08

Date of last update: 30 Mar 2025

Sources: New York Secretary of State