Search icon

CHURCH & SCOTT, INC.

Company Details

Name: CHURCH & SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1919 (105 years ago)
Entity Number: 14750
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326

Contact Details

Phone +1 607-547-1228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM S ADSIT JR Chief Executive Officer DAVID A ADSIT, 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5396 ST HWY 28, COOPERSTOWN, NY, United States, 13326

National Provider Identifier

NPI Number:
1508871146

Authorized Person:

Name:
ROBERT MAKOFSKE
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
6075471230

Form 5500 Series

Employer Identification Number (EIN):
150268680
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
1995-04-06 2001-11-20 Address DAVID A ADSIT, 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Chief Executive Officer)
1995-04-06 2001-11-20 Address 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Principal Executive Office)
1995-04-06 2001-11-20 Address 75 MAIN ST., COOPERSTOWN, NY, 13326, 1297, USA (Type of address: Service of Process)
1919-12-30 1995-04-06 Address NO ADDRESS STATED, COOPERSTOWN, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140109002549 2014-01-09 BIENNIAL STATEMENT 2013-12-01
111227002840 2011-12-27 BIENNIAL STATEMENT 2011-12-01
091207002270 2009-12-07 BIENNIAL STATEMENT 2009-12-01
071204002979 2007-12-04 BIENNIAL STATEMENT 2007-12-01
060126003104 2006-01-26 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
86650.98
Total Face Value Of Loan:
86650.98

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86650.98
Current Approval Amount:
86650.98
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
86072.16

Date of last update: 19 Mar 2025

Sources: New York Secretary of State