Search icon

LAURA M. LINDSAY, INC.

Company Details

Name: LAURA M. LINDSAY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1995 (30 years ago)
Entity Number: 1929661
ZIP code: 10924
County: Orange
Place of Formation: New York
Principal Address: 18 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924
Address: F.A. SCOTT INSURANCE AGENCY, 18 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent F.A. SCOTT INSURANCE AGENCY, 18 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

Chief Executive Officer

Name Role Address
FRANCES A SCOTT Chief Executive Officer 18 SCOTCHTOWN AVE, GOSHEN, NY, United States, 10924

History

Start date End date Type Value
2003-06-09 2007-06-06 Address F.A. SCOTT INSURANCE AGENCY, 17 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
2003-06-09 2007-06-06 Address F.A. SCOTT INSURANCE AGENCY, 18 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Service of Process)
2003-06-09 2007-06-06 Address 18 SCOTCHTOWN AVE, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
2001-06-04 2003-06-09 Address 25 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1997-06-05 2003-06-09 Address 25 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Principal Executive Office)
1997-06-05 2001-06-04 Address 25 MAIN ST, GOSHEN, NY, 10924, USA (Type of address: Chief Executive Officer)
1995-06-09 2003-06-09 Address 25 MAIN STREET, GOSHEN, NY, 10924, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130621002331 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110707002576 2011-07-07 BIENNIAL STATEMENT 2011-06-01
090608002582 2009-06-08 BIENNIAL STATEMENT 2009-06-01
070606002511 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050811002391 2005-08-11 BIENNIAL STATEMENT 2005-06-01
030609002029 2003-06-09 BIENNIAL STATEMENT 2003-06-01
010604002315 2001-06-04 BIENNIAL STATEMENT 2001-06-01
990707002203 1999-07-07 BIENNIAL STATEMENT 1999-06-01
970605002576 1997-06-05 BIENNIAL STATEMENT 1997-06-01
950609000460 1995-06-09 CERTIFICATE OF INCORPORATION 1995-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667567304 2020-04-30 0202 PPP 18 Scotchtown Ave, Goshen, NY, 10924
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Goshen, ORANGE, NY, 10924-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7570.21
Forgiveness Paid Date 2021-04-08

Date of last update: 14 Mar 2025

Sources: New York Secretary of State