Search icon

COURT & CHENANGO, LLC

Company Details

Name: COURT & CHENANGO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2004 (21 years ago)
Entity Number: 3017531
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 84 COURT STREET, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 84 COURT STREET, BINGHAMTON, NY, United States, 13901

Filings

Filing Number Date Filed Type Effective Date
170310006108 2017-03-10 BIENNIAL STATEMENT 2016-02-01
150821006013 2015-08-21 BIENNIAL STATEMENT 2014-02-01
120312002360 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100623002423 2010-06-23 BIENNIAL STATEMENT 2010-02-01
060202002320 2006-02-02 BIENNIAL STATEMENT 2006-02-01
051020000544 2005-10-20 AFFIDAVIT OF PUBLICATION 2005-10-20
051020000542 2005-10-20 AFFIDAVIT OF PUBLICATION 2005-10-20
040225000010 2004-02-25 ARTICLES OF ORGANIZATION 2004-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7791017201 2020-04-28 0248 PPP 84 COURT ST Suite 600, BINGHAMTON, NY, 13901-3348
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74029
Loan Approval Amount (current) 74029
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101503
Servicing Lender Name Visions FCU
Servicing Lender Address 24 McKinley Ave, 1 Credit Union Plz, ENDICOTT, NY, 13760-5415
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address BINGHAMTON, BROOME, NY, 13901-3348
Project Congressional District NY-19
Number of Employees 8
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 101503
Originating Lender Name Visions FCU
Originating Lender Address ENDICOTT, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74481.29
Forgiveness Paid Date 2020-12-17

Date of last update: 12 Mar 2025

Sources: New York Secretary of State