Search icon

CHENANGO WELDING SUPPLY, LLC

Company Details

Name: CHENANGO WELDING SUPPLY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Sep 2005 (20 years ago)
Entity Number: 3252521
ZIP code: 13815
County: Chenango
Place of Formation: New York
Address: 5368 State Highway 12, Norwich, NY, United States, 13815

DOS Process Agent

Name Role Address
CHENANGO WELDING SUPPLY, LLC DOS Process Agent 5368 State Highway 12, Norwich, NY, United States, 13815

History

Start date End date Type Value
2023-07-20 2023-09-13 Address 5368 State Highway 12, Norwich, NY, 13815, USA (Type of address: Service of Process)
2005-09-06 2023-07-20 Address 5368 STATE HIGHWAY 12, NORWICH, NY, 13815, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230913000092 2023-09-13 BIENNIAL STATEMENT 2023-09-01
230720003252 2023-07-20 BIENNIAL STATEMENT 2021-09-01
190906060402 2019-09-06 BIENNIAL STATEMENT 2019-09-01
170914006111 2017-09-14 BIENNIAL STATEMENT 2017-09-01
150902006188 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130919006167 2013-09-19 BIENNIAL STATEMENT 2013-09-01
110923002914 2011-09-23 BIENNIAL STATEMENT 2011-09-01
091028000825 2009-10-28 CERTIFICATE OF PUBLICATION 2009-10-28
090909002515 2009-09-09 BIENNIAL STATEMENT 2009-09-01
070911002139 2007-09-11 BIENNIAL STATEMENT 2007-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302688494 0215800 1999-09-14 5368 STATE HWY 12, NORWICH, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1999-09-27
Case Closed 1999-11-22

Related Activity

Type Complaint
Activity Nr 200874816
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 F01
Issuance Date 1999-10-21
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1999-10-21
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 1999-10-21
Abatement Due Date 1999-10-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4893457103 2020-04-13 0248 PPP 5368 State Hwy 12, NORWICH, NY, 13815
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84300
Loan Approval Amount (current) 84300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-0001
Project Congressional District NY-19
Number of Employees 6
NAICS code 333992
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85177.64
Forgiveness Paid Date 2021-05-06

Date of last update: 11 Mar 2025

Sources: New York Secretary of State