Search icon

SCOTTY'S COUNTRY KITCHEN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTTY'S COUNTRY KITCHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1990 (35 years ago)
Entity Number: 1470759
ZIP code: 10005
County: Orange
Place of Formation: New York
Address: 26 Liberty St, New York, NY, United States, 10005
Principal Address: 1486 LOWER ROAD, COUNTY RT 12, NEW HAMPTON, NY, United States, 10958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 26 Liberty St, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAURA S THORNTON Chief Executive Officer 41 SOONS CIRCLE, NEW HAMPTON, NY, United States, 10958

History

Start date End date Type Value
2023-08-22 2023-08-22 Address 41 SOONS CIRCLE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-08-22 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-14 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230822001195 2023-08-22 BIENNIAL STATEMENT 2022-08-01
220505002772 2022-05-05 BIENNIAL STATEMENT 2020-08-01
SR-18534 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-18535 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
021101002011 2002-11-01 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
16783.75
Total Face Value Of Loan:
16783.75

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16783.75
Current Approval Amount:
16783.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16959.05
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15000
Current Approval Amount:
15000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15150.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State