Search icon

SCOTCHTOWN ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

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

Legal Entity Identifier

LEI Number:
549300B67T16Q8UKSN37

Registration Details:

Initial Registration Date:
2018-06-18
Next Renewal Date:
2019-06-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
9800.00
Total Face Value Of Loan:
9800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$9,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,884.31
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $9,800
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State