Name: | SAM'S CHICKEN LAND, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 2009 (16 years ago) |
Entity Number: | 3779147 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 3 WALNUT ST. EXT., AUBURN, NY, United States, 13021 |
Address: | 3 WALNUT STREET EXT., AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SAM'S CHICKEN LAND, INC. | DOS Process Agent | 3 WALNUT STREET EXT., AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
GREGORY HRYNYK | Chief Executive Officer | 3 WALNUT STREET EXT., AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-06 | 2025-02-06 | Address | 3 WALNUT STREET EXT., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2025-02-06 | 2025-02-06 | Address | 527 CHARLES AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-02-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-01-10 | 2025-02-06 | Address | 3 WALNUT STREET EXT., AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2024-01-10 | 2025-02-06 | Address | 3 WALNUT STREET EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2024-01-10 | 2024-01-10 | Address | 527 CHARLES AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2011-04-26 | 2024-01-10 | Address | 527 CHARLES AVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer) |
2009-02-25 | 2024-01-10 | Address | 3 WALNUT STREET EXT., AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2009-02-25 | 2024-01-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250206000177 | 2025-02-06 | BIENNIAL STATEMENT | 2025-02-06 |
240110003365 | 2024-01-10 | BIENNIAL STATEMENT | 2024-01-10 |
110426002435 | 2011-04-26 | BIENNIAL STATEMENT | 2011-02-01 |
090225000671 | 2009-02-25 | CERTIFICATE OF INCORPORATION | 2009-02-25 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2025-01-16 | No data | 527 Charles AVENUE, Syracuse | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 16 - Miscellaneous, Economic Violation, Choking Poster, Training. |
2024-02-07 | No data | 527 Charles AVENUE, Syracuse | Not Critical Violation | Food Service Establishment Inspections | New York State Department of Health | 8D - Single service items reused, improperly stored, dispensed, not used when required |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7799437301 | 2020-04-30 | 0248 | PPP | 527 Charles Ave., Syracuse, NY, 13209 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Mar 2025
Sources: New York Secretary of State