Search icon

CHAMPLAIN BEEF CO., INC.

Company Details

Name: CHAMPLAIN BEEF CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1977 (48 years ago)
Entity Number: 440187
ZIP code: 12887
County: Washington
Place of Formation: New York
Address: 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY P CUOMO Chief Executive Officer 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9679 STATE RTE 4, WHITEHALL, NY, United States, 12887

History

Start date End date Type Value
2024-07-09 2024-07-09 Address 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2003-07-18 2024-07-09 Address 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Service of Process)
2003-07-18 2024-07-09 Address 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)
2003-07-18 2014-12-15 Address 2100 COUNTY RTE 12, WHITEHALL, NY, 12887, USA (Type of address: Principal Executive Office)
2001-07-10 2003-07-18 Address 9679 STATE RTE 4, WHITEHALL, NY, 12887, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240709003212 2024-07-09 BIENNIAL STATEMENT 2024-07-09
200204061253 2020-02-04 BIENNIAL STATEMENT 2019-07-01
170809006381 2017-08-09 BIENNIAL STATEMENT 2017-07-01
20160621010 2016-06-21 ASSUMED NAME CORP INITIAL FILING 2016-06-21
160107006778 2016-01-07 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
323300.00
Total Face Value Of Loan:
323300.00

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
323300
Current Approval Amount:
323300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
326595

Motor Carrier Census

DBA Name:
SLAUGHTER HOUSE
Carrier Operation:
Interstate
Fax:
(518) 499-0495
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
7
Drivers:
7
Inspections:
3
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2023-02-15
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Employment

Parties

Party Name:
BRIDGER
Party Role:
Plaintiff
Party Name:
CHAMPLAIN BEEF CO., INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State