Search icon

STEVE SCOVILLE, INC.

Company Details

Name: STEVE SCOVILLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1981 (44 years ago)
Entity Number: 696086
ZIP code: 13827
County: Tioga
Place of Formation: New York
Address: 839 State Rte 17c, Owego, NY, United States, 13827
Principal Address: 839 STATE ROUTE 17C, OWEGO, NY, United States, 13827

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVE SCOVILLE, INC. DOS Process Agent 839 State Rte 17c, Owego, NY, United States, 13827

Chief Executive Officer

Name Role Address
STEPHEN B. SCOVILLE Chief Executive Officer 839 STATE ROUTE 17C, OWEGO, NY, United States, 13827

Form 5500 Series

Employer Identification Number (EIN):
161160881
Plan Year:
2023
Number Of Participants:
94
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
105
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
100
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-07 2025-04-07 Address 839 STATE ROUTE 17C, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2025-04-07 2025-04-07 Address 65 ONEIDA STREET, ONEONTA, NY, 13820, USA (Type of address: Chief Executive Officer)
2023-10-10 2023-10-10 Address 839 STATE ROUTE 17C, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)
2023-10-10 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-10 2025-04-07 Address 839 STATE ROUTE 17C, OWEGO, NY, 13827, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250407000925 2025-04-07 BIENNIAL STATEMENT 2025-04-07
231010001747 2023-10-10 BIENNIAL STATEMENT 2023-04-01
190508060449 2019-05-08 BIENNIAL STATEMENT 2019-04-01
170414006112 2017-04-14 BIENNIAL STATEMENT 2017-04-01
150408006284 2015-04-08 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
347736.00
Total Face Value Of Loan:
347736.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
347736
Current Approval Amount:
347736
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
350946.6

Date of last update: 17 Mar 2025

Sources: New York Secretary of State