Search icon

SCOTT CONSTRUCTION OF ROCHESTER, INC.

Company Details

Name: SCOTT CONSTRUCTION OF ROCHESTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Feb 1994 (31 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1798061
ZIP code: 14614
County: Monroe
Place of Formation: New York
Address: 36 W. MAIN STREET, STE. 70, ROCHESTER, NY, United States, 14614
Principal Address: 23 WELLS ST, ROCHESTER, NY, United States, 14611

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN J. COSTELLO, P.C. DOS Process Agent 36 W. MAIN STREET, STE. 70, ROCHESTER, NY, United States, 14614

Chief Executive Officer

Name Role Address
MICHAEL A SCOTT Chief Executive Officer 42 WILLIAMSBURG RD, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2004-03-26 2006-04-12 Address 42 WILLIAMSBURG RD, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer)
2004-03-26 2008-02-14 Address 42 WILLIAMSBURG RD, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office)
1999-10-08 2004-03-26 Address 1299 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1999-10-08 2004-03-26 Address 1299 SOUTH PLYMOUTH AVENUE, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1994-02-24 1999-10-08 Address 36 WEST MAIN STREET, SUITE 707, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2142336 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140703002449 2014-07-03 BIENNIAL STATEMENT 2014-02-01
100402002756 2010-04-02 BIENNIAL STATEMENT 2010-02-01
080214003155 2008-02-14 BIENNIAL STATEMENT 2008-02-01
060412003189 2006-04-12 BIENNIAL STATEMENT 2006-02-01
040326002595 2004-03-26 BIENNIAL STATEMENT 2004-02-01
020208002651 2002-02-08 BIENNIAL STATEMENT 2002-02-01
991008002247 1999-10-08 BIENNIAL STATEMENT 1999-02-01
940224000153 1994-02-24 CERTIFICATE OF INCORPORATION 1994-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6686687403 2020-05-15 0219 PPP 23 Wells Street, Rochester, NY, 14611
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) 15000
Loan Approval Amount (current) 15000
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 Rochester, MONROE, NY, 14611-0005
Project Congressional District NY-25
Number of Employees 4
NAICS code 236118
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15171.37
Forgiveness Paid Date 2021-07-07

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1598093 Intrastate Non-Hazmat 2007-01-19 - - 3 2 Private(Property)
Legal Name SCOTT CONSTRUCTION OF ROCHESTER
DBA Name -
Physical Address 42 WILLIAMSBURG RD, PITTSFORD, NY, 14534, US
Mailing Address BOX 31797, ROCHESTER, NY, 14603, US
Phone (585) 235-8660
Fax (585) 232-4423
E-mail PLAY_MSCOTT@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 25 Feb 2025

Sources: New York Secretary of State