Search icon

SCOTCHTOWN ASSOCIATES, INC.

Company Details

Name: SCOTCHTOWN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jul 1990 (35 years ago)
Entity Number: 1460775
ZIP code: 10941
County: Orange
Place of Formation: New York
Address: 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941
Principal Address: 22 Stoenridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300B67T16Q8UKSN37 1460775 US-NY GENERAL ACTIVE No data

Addresses

Legal C/O Timothy C. Foley, 385 Tally Ho Road, Middletown, US-NY, US, 10940
Headquarters PO Box 328, Middletown, US-NY, US, 10940

Registration details

Registration Date 2018-06-18
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 1460775

Chief Executive Officer

Name Role Address
TIMOTHY C. FOLEY Chief Executive Officer PO BOX 4836, MIDDLETOWN, NY, United States, 10941

DOS Process Agent

Name Role Address
TIMOTHY C. FOLEY DOS Process Agent 22 Stoneridge Rd, Apt 206, MIDDLETOWN, NY, United States, 10941

History

Start date End date Type Value
2000-07-24 2002-08-12 Address C/O MIDDLETOWN VILLAGE APTS, 28 FITZGERALD DR, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-10-07 2000-07-24 Address TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-10-07 2000-07-24 Address TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1993-06-25 2000-07-24 Address P.O. BOX 328, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1993-06-25 1993-10-07 Address RD 7, BOX 514, TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Chief Executive Officer)
1993-06-25 1993-10-07 Address RD 7, BOX 514, TALLY HO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Principal Executive Office)
1990-07-13 1993-06-25 Address RD 7, BOX 514, TALLYHO ROAD, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
1990-07-13 2018-09-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220119002716 2022-01-19 BIENNIAL STATEMENT 2022-01-19
180914000282 2018-09-14 CERTIFICATE OF AMENDMENT 2018-09-14
170929006152 2017-09-29 BIENNIAL STATEMENT 2016-07-01
140814002070 2014-08-14 BIENNIAL STATEMENT 2014-07-01
100722002261 2010-07-22 BIENNIAL STATEMENT 2010-07-01
080721002689 2008-07-21 BIENNIAL STATEMENT 2008-07-01
060621002786 2006-06-21 BIENNIAL STATEMENT 2006-07-01
040902002477 2004-09-02 BIENNIAL STATEMENT 2004-07-01
020812002313 2002-08-12 BIENNIAL STATEMENT 2002-07-01
000724002601 2000-07-24 BIENNIAL STATEMENT 2000-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1352437210 2020-04-15 0202 PPP 22 STONERIDGE ROAD APT. 206, Middletown, NY, 10941
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9800
Loan Approval Amount (current) 9800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Middletown, ORANGE, NY, 10941-1000
Project Congressional District NY-18
Number of Employees 4
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9884.31
Forgiveness Paid Date 2021-03-02

Date of last update: 26 Feb 2025

Sources: New York Secretary of State