Search icon

WILLIAM T. SCULLY, CPA, P.C.

Company Details

Name: WILLIAM T. SCULLY, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 05 Jan 1996 (29 years ago)
Date of dissolution: 14 Jun 2023
Entity Number: 1987803
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 80 WOLF ROAD 1ST FLR, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 80 WOLF ROAD 1ST FLR, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
WILLIAM T SCULLY Chief Executive Officer 80 WOLF ROAD 1ST FLR, ALBANY, NY, United States, 12205

History

Start date End date Type Value
2014-02-19 2023-08-19 Address 80 WOLF ROAD 1ST FLR, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2014-02-19 2023-08-19 Address 80 WOLF ROAD 1ST FLR, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2010-01-28 2014-02-19 Address 125 WOLF RD, STE 503-8, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
2008-01-16 2014-02-19 Address 125 WOLF RD #503-8, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2006-02-09 2008-01-16 Address 125 WEST RD #503-8, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer)
2004-01-06 2014-02-19 Address 125 WOLF RD, STE 503-8, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-01-06 2010-01-28 Address 125 WOLF RD, STE 503-8, ALBANY, NY, 12205, USA (Type of address: Principal Executive Office)
1998-01-20 2004-01-06 Address 616 19TH ST, WATERVLIET, NY, 12189, USA (Type of address: Principal Executive Office)
1998-01-20 2006-02-09 Address 1512 12TH AVE, WATERVLIET, NY, 12189, USA (Type of address: Chief Executive Officer)
1996-01-05 2004-01-06 Address PO BOX 190 616 NINETEENTH ST, WATERVLIET, NY, 12189, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230819000186 2023-06-14 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-06-14
140219002367 2014-02-19 BIENNIAL STATEMENT 2014-01-01
120301002441 2012-03-01 BIENNIAL STATEMENT 2012-01-01
100128002753 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080116003157 2008-01-16 BIENNIAL STATEMENT 2008-01-01
070727000081 2007-07-27 CERTIFICATE OF AMENDMENT 2007-07-27
060209003351 2006-02-09 BIENNIAL STATEMENT 2006-01-01
040106002326 2004-01-06 BIENNIAL STATEMENT 2004-01-01
020103002728 2002-01-03 BIENNIAL STATEMENT 2002-01-01
000127002608 2000-01-27 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4142308709 2021-03-31 0248 PPS 125 Wolf Rd Ste 208, Albany, NY, 12205-1221
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24480
Loan Approval Amount (current) 24480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1221
Project Congressional District NY-20
Number of Employees 1
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24589.99
Forgiveness Paid Date 2021-09-17

Date of last update: 14 Mar 2025

Sources: New York Secretary of State