Search icon

SCOTT M. COLBY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT M. COLBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (30 years ago)
Entity Number: 1999507
ZIP code: 14051
County: Erie
Place of Formation: New York
Address: 6845 S TRANSIT RD, LOCKPORT, NY, United States, 14051
Principal Address: 6845 S TRANSIT ROAD, LOCKPORT, NY, United States, 14051

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M COLBY Chief Executive Officer 6845 S TRANSIT ROAD, LOCKPORT, NY, United States, 14051

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6845 S TRANSIT RD, LOCKPORT, NY, United States, 14051

History

Start date End date Type Value
2025-07-02 2025-07-02 Address 6845 S TRANSIT ROAD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer)
2021-10-20 2025-07-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-02-13 2025-07-02 Address 6845 S TRANSIT ROAD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer)
2006-03-07 2008-02-13 Address 6845 S TRANSIT ROAD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer)
2002-03-01 2006-03-07 Address 6845 S. TRANSIT RD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250702005020 2025-07-02 BIENNIAL STATEMENT 2025-07-02
140407002276 2014-04-07 BIENNIAL STATEMENT 2014-02-01
120312002405 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100308002470 2010-03-08 BIENNIAL STATEMENT 2010-02-01
080213002155 2008-02-13 BIENNIAL STATEMENT 2008-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20445.00
Total Face Value Of Loan:
20445.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
116600.00
Total Face Value Of Loan:
116600.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20445.00
Total Face Value Of Loan:
20445.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$20,445
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,445
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,557.89
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $15,945
Utilities: $1,500
Mortgage Interest: $0
Rent: $3,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0
Jobs Reported:
3
Initial Approval Amount:
$20,445
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,445
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,545.82
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $20,445

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State