Search icon

SCOTT FURNITURE & INTERIORS INC.

Company Details

Name: SCOTT FURNITURE & INTERIORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Feb 1992 (33 years ago)
Date of dissolution: 07 Nov 2023
Entity Number: 1608019
ZIP code: 14305
County: Niagara
Place of Formation: New York
Principal Address: 4419 MILITARY ROAD, NIAGARA FALLS, NY, United States, 14305
Address: 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARK BULLOCK DOS Process Agent 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305

Chief Executive Officer

Name Role Address
MARK BULLOCK Chief Executive Officer 5453 DIVIDE RD, NIAGARA FALLS, NY, United States, 14305

History

Start date End date Type Value
2012-03-27 2023-11-15 Address 5453 DIVIDE RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Chief Executive Officer)
2012-03-27 2023-11-15 Address 5453 DIVIDE RD, NIAGARA FALLS, NY, 14305, USA (Type of address: Service of Process)
2008-01-30 2012-03-27 Address 225 PORTAGE ROAD, APT #2, LEWISTON, NY, 14092, USA (Type of address: Chief Executive Officer)
2008-01-30 2012-03-27 Address 225 PORTAGE ROAD, APT #2, LEWISTON, NY, 14092, USA (Type of address: Service of Process)
2006-02-27 2008-01-30 Address 845 FOXWOOD DR, APT 13, LEWISTON, NY, 14092, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231115002006 2023-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-11-07
140327002492 2014-03-27 BIENNIAL STATEMENT 2014-02-01
120327002554 2012-03-27 BIENNIAL STATEMENT 2012-02-01
100223002680 2010-02-23 BIENNIAL STATEMENT 2010-02-01
080130003604 2008-01-30 BIENNIAL STATEMENT 2008-02-01

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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15589.18

Date of last update: 15 Mar 2025

Sources: New York Secretary of State