Search icon

SCOTTY'S COUNTRY KITCHEN, INC.

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)
1996-11-20 2023-08-22 Address 41 SOONS CIRCLE, NEW HAMPTON, NY, 10958, USA (Type of address: Chief Executive Officer)
1990-08-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-08-27 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1990-08-27 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
990914001147 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
961120002590 1996-11-20 BIENNIAL STATEMENT 1996-08-01
900827000117 1990-08-27 CERTIFICATE OF INCORPORATION 1990-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4972417209 2020-04-27 0202 PPP 41 SOONS CIRCLE, NEW HAMPTON, NY, 10958
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16783.75
Loan Approval Amount (current) 16783.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW HAMPTON, ORANGE, NY, 10958-0001
Project Congressional District NY-18
Number of Employees 6
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16959.05
Forgiveness Paid Date 2021-05-18
6719208403 2021-02-10 0202 PPS 41 Soons Cir, New Hampton, NY, 10958-4853
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Hampton, ORANGE, NY, 10958-4853
Project Congressional District NY-18
Number of Employees 5
NAICS code 311811
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15150.83
Forgiveness Paid Date 2022-02-15

Date of last update: 15 Mar 2025

Sources: New York Secretary of State