Search icon

RICHARD SCOTT INC.

Company Details

Name: RICHARD SCOTT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1996 (29 years ago)
Entity Number: 2016936
ZIP code: 12204
County: Rensselaer
Place of Formation: New York
Address: 3 WOLFERT AVE, ALBANY, NY, United States, 12204
Principal Address: 3 WOLFERT AVENUE, MENANDS, NY, United States, 12204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SCOTT INC. DOS Process Agent 3 WOLFERT AVE, ALBANY, NY, United States, 12204

Chief Executive Officer

Name Role Address
SANDRA HANEROFF Chief Executive Officer 3 WOLFERT AVENUE, MENANDS, NY, United States, 12204

History

Start date End date Type Value
2023-11-02 2023-11-02 Address 3 WOLFERT AVENUE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2020-04-01 2023-11-02 Address 3 WOLFERT AVE, ALBANY, NY, 12204, USA (Type of address: Service of Process)
2019-08-14 2020-04-01 Address 21 BETHWOOD DRIVE, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2017-09-21 2023-11-02 Address 3 WOLFERT AVENUE, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer)
2017-09-21 2019-08-14 Address 3 WOLFERT AVENUE, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102005675 2023-11-02 BIENNIAL STATEMENT 2022-04-01
200401060457 2020-04-01 BIENNIAL STATEMENT 2020-04-01
190814060368 2019-08-14 BIENNIAL STATEMENT 2018-04-01
170921002009 2017-09-21 BIENNIAL STATEMENT 2016-04-01
080507002673 2008-05-07 BIENNIAL STATEMENT 2008-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
102182.00
Total Face Value Of Loan:
102182.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
83800.00
Total Face Value Of Loan:
83800.00

Trademarks Section

Serial Number:
77528192
Mark:
NEW YORK MINUTE OIL CHANGE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEW YORK MINUTE OIL CHANGE

Goods And Services

For:
Vehicle greasing; Vehicle lubrication; Vehicle maintenance; Vehicle maintenance consultation
First Use:
2008-11-26
International Classes:
037 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
77528168
Mark:
NEW YORK MINUTE SOIL CHANGE
Status:
ABANDONED - EXPRESS
Mark Type:
SERVICE MARK
Application Filing Date:
2008-07-22
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
NEW YORK MINUTE SOIL CHANGE

Goods And Services

For:
Vehicle greasing; Vehicle lubrication; Vehicle maintenance; Vehicle maintenance consultation
International Classes:
037 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102182
Current Approval Amount:
102182
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
103005.06
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83800
Current Approval Amount:
83800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84651.78

Date of last update: 14 Mar 2025

Sources: New York Secretary of State