Search icon

P. W. SCOTT ENGINEERING & ARCHITECTURE, P.C.

Headquarter

Company Details

Name: P. W. SCOTT ENGINEERING & ARCHITECTURE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 May 1994 (31 years ago)
Entity Number: 1818710
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: 3871 DANBURY RD, BREWSTER, NY, United States, 10509

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of P. W. SCOTT ENGINEERING & ARCHITECTURE, P.C., CONNECTICUT 1061079 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3871 DANBURY RD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
PEDER SCOTT Chief Executive Officer 3871 DANBURY RD, BREWSTER, NY, United States, 10509

History

Start date End date Type Value
1996-05-30 2010-05-17 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer)
1996-05-30 2010-05-17 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office)
1996-05-30 2010-05-17 Address 3871 ROUTE 6, BREWSTER, NY, 10509, USA (Type of address: Service of Process)
1994-05-09 1996-05-30 Address RD #2 ROUTE 121, BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006412 2012-06-04 BIENNIAL STATEMENT 2012-05-01
110926000042 2011-09-26 ANNULMENT OF DISSOLUTION 2011-09-26
DP-1858924 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
100517002559 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080516002589 2008-05-16 BIENNIAL STATEMENT 2008-05-01
061101000039 2006-11-01 ANNULMENT OF DISSOLUTION 2006-11-01
DP-1414051 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
980429002664 1998-04-29 BIENNIAL STATEMENT 1998-05-01
960530002400 1996-05-30 BIENNIAL STATEMENT 1996-05-01
940509000144 1994-05-09 CERTIFICATE OF INCORPORATION 1994-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2698057107 2020-04-11 0202 PPP 3871 danbury road, BREWSTER, NY, 10509-5408
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37055
Loan Approval Amount (current) 37055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BREWSTER, PUTNAM, NY, 10509-5408
Project Congressional District NY-17
Number of Employees 3
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37545.34
Forgiveness Paid Date 2021-08-24

Date of last update: 15 Mar 2025

Sources: New York Secretary of State