Search icon

SAM'S CHICKEN LAND, INC.

Company Details

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

DOS Process Agent

Name Role Address
SAM'S CHICKEN LAND, INC. DOS Process Agent 3 WALNUT STREET EXT., AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
GREGORY HRYNYK Chief Executive Officer 3 WALNUT STREET EXT., AUBURN, NY, United States, 13021

History

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

Filings

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

Inspections

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

Paycheck Protection Program

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
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4664
Loan Approval Amount (current) 4664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 2
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4694.03
Forgiveness Paid Date 2020-12-30

Date of last update: 27 Mar 2025

Sources: New York Secretary of State