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
Name | Role | Address |
---|---|---|
SCOTT CHEN, INC. | DOS Process Agent | 230 Sunnyside Drive, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
SCOTT SHYR-KUO CHEN | Chief Executive Officer | 230 SUNNYSIDE DRIVE, ROCHESTER, NY, United States, 14623 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State