Search icon

SCOTT ENTERPRISES, INC.

Company Details

Name: SCOTT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Oct 1994 (31 years ago)
Entity Number: 1859825
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 120 GRUNER ROAD, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 120 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SCHIEDER Chief Executive Officer 120 GRUNER RD, CHEEKTOWAGA, NY, United States, 14227

DOS Process Agent

Name Role Address
SCOTT ENTERPRISES, INC. DOS Process Agent 120 GRUNER ROAD, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
2004-11-17 2020-10-01 Address 120 GRUNER RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)
2000-10-02 2004-11-17 Address 1010 LOSSON RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Chief Executive Officer)
1998-10-27 2004-11-17 Address 159 GRUNER RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Principal Executive Office)
1998-10-27 2000-10-02 Address 191 CASS AVE, CHEEKTOWAGA, NY, 14206, USA (Type of address: Chief Executive Officer)
1998-10-27 2004-11-17 Address 159 GRUNER RD, CHEEKTOWAGA, NY, 14227, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201001062095 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200102061846 2020-01-02 BIENNIAL STATEMENT 2018-10-01
121009006961 2012-10-09 BIENNIAL STATEMENT 2012-10-01
101028002498 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081007002349 2008-10-07 BIENNIAL STATEMENT 2008-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-02-05
Type:
Planned
Address:
140 SLADE DRIVE, ALDEN, NY, 14004
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-07
Type:
Prog Related
Address:
6385 RT391 THE COTTAGES - HOUSE NUMBER 25, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-07-28
Type:
Planned
Address:
2 KEVWOOD LANE, LANCASTER, NY, 14086
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-12-12
Type:
Planned
Address:
3614 DELILAH LANE, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-12-03
Type:
Referral
Address:
4701 SOUTHWESTERN BOULEVARD, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
300000
Current Approval Amount:
300000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
303476.71

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(716) 896-4132
Add Date:
2005-08-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
5
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State