Search icon

SCOTT M. COLBY, INC.

Company Details

Name: SCOTT M. COLBY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1996 (29 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
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 8617 BUTTERCUP DR, EAST AMHERST, NY, 14051, USA (Type of address: Principal Executive Office)
2002-03-01 2006-03-07 Address 6845 S. TRANSIT RD, LOCKPORT, NY, 14051, USA (Type of address: Chief Executive Officer)
2000-03-09 2002-03-01 Address 1554 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14054, USA (Type of address: Chief Executive Officer)
1999-06-14 2000-03-09 Address 6845 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
1998-02-02 2002-03-01 Address 1554 CHARLESGATE CIRCLE, EAST AMERST, NY, 14051, USA (Type of address: Principal Executive Office)
1998-02-02 2000-03-09 Address 1554 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer)
1996-02-13 1999-06-14 Address 1554 CHARLESGATE CIRCLE, EAST AMHERST, NY, 14051, USA (Type of address: Service of Process)
1996-02-13 2021-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
060307003159 2006-03-07 BIENNIAL STATEMENT 2006-02-01
040203002837 2004-02-03 BIENNIAL STATEMENT 2004-02-01
020301002020 2002-03-01 BIENNIAL STATEMENT 2002-02-01
000309002229 2000-03-09 BIENNIAL STATEMENT 2000-02-01
990614000583 1999-06-14 CERTIFICATE OF CHANGE 1999-06-14
980202002570 1998-02-02 BIENNIAL STATEMENT 1998-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3992087209 2020-04-27 0296 PPP 6845 South Transit Road, Lockport, NY, 14094
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20445
Loan Approval Amount (current) 20445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-1000
Project Congressional District NY-24
Number of Employees 4
NAICS code 811198
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20557.89
Forgiveness Paid Date 2021-02-12
5854438302 2021-01-26 0296 PPS 6845 S Transit Rd, Lockport, NY, 14094-6349
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20445
Loan Approval Amount (current) 20445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-6349
Project Congressional District NY-24
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20545.82
Forgiveness Paid Date 2021-07-28

Date of last update: 14 Mar 2025

Sources: New York Secretary of State