Search icon

KIMBERLY-SCOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KIMBERLY-SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1991 (34 years ago)
Entity Number: 1558107
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 904 BROADWAY, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TOOD CUTTLER Chief Executive Officer 904 BROADWAY, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 904 BROADWAY, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2003-06-09 2009-07-06 Address 904 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2001-06-05 2003-06-09 Address 904 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer)
2001-06-05 2003-06-09 Address 904 BROADWAY, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office)
1993-05-14 2001-06-05 Address 54 NEW ROAD, EAST GREENBUSH, NY, 12207, USA (Type of address: Chief Executive Officer)
1993-05-14 2001-06-05 Address 904 BROADWAY, ALBANY, NY, 12204, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110614002034 2011-06-14 BIENNIAL STATEMENT 2011-06-01
090706003020 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070629002138 2007-06-29 BIENNIAL STATEMENT 2007-06-01
050803002618 2005-08-03 BIENNIAL STATEMENT 2005-06-01
030609002179 2003-06-09 BIENNIAL STATEMENT 2003-06-01

USAspending Awards / Financial Assistance

Date:
2021-07-29
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:
-20833.00
Total Face Value Of Loan:
0.00
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:
30500.00
Total Face Value Of Loan:
30500.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30500
Current Approval Amount:
30500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30873.52

Court Cases

Court Case Summary

Filing Date:
2001-11-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
KIMBERLY-SCOTT, INC.
Party Role:
Plaintiff
Party Name:
INDIANA FURNITURE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State