Search icon

KIMBERLY-SCOTT, INC.

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
010605003025 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990630002064 1999-06-30 BIENNIAL STATEMENT 1999-06-01
970606002130 1997-06-06 BIENNIAL STATEMENT 1997-06-01
950427002023 1995-04-27 BIENNIAL STATEMENT 1993-06-01
950427002022 1995-04-27 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9532847110 2020-04-15 0248 PPP 904 Broadway, Albany, NY, 12207
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30500
Loan Approval Amount (current) 30500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12207-1000
Project Congressional District NY-20
Number of Employees 2
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30873.52
Forgiveness Paid Date 2021-07-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State