Search icon

THE SCHENECTADY DISTILLING COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCHENECTADY DISTILLING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2015 (10 years ago)
Entity Number: 4702061
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 20 SOUTH CHURCH ST., SCHENECTADY, NY, United States, 12305
Principal Address: 20 SOUTH CHURCH ST, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH W. GIBBONS Chief Executive Officer 2897 WATERS ROAD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
STEVEN M SARGENT DOS Process Agent 20 SOUTH CHURCH ST., SCHENECTADY, NY, United States, 12305

History

Start date End date Type Value
2018-05-10 2019-02-01 Address 3304 AMSTERDAM ROAD, GLENVILLE, NY, 12302, USA (Type of address: Principal Executive Office)
2015-01-29 2019-02-01 Address 309 MOHAWK AVE., SCOTIA, NY, 12302, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190201060122 2019-02-01 BIENNIAL STATEMENT 2019-01-01
180510006150 2018-05-10 BIENNIAL STATEMENT 2017-01-01
150129010166 2015-01-29 CERTIFICATE OF INCORPORATION 2015-01-29

USAspending Awards / Financial Assistance

Date:
2021-04-13
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:
17057.85
Total Face Value Of Loan:
17057.85

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$17,057.85
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,057.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$17,130.29
Servicing Lender:
First National Bank of Scotia
Use of Proceeds:
Payroll: $17,053.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State