Search icon

SCOTTY'S AUTOMOTIVE, INC.

Company Details

Name: SCOTTY'S AUTOMOTIVE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1996 (29 years ago)
Entity Number: 2041818
ZIP code: 13116
County: Onondaga
Place of Formation: New York
Principal Address: 520 N CENTRAL AVE, MINOA, NY, United States, 13116
Address: 520 N. CENTRAL AVE, MINOA, NY, United States, 13116

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTTY'S AUTOMOTIVE INC 401(K) PROFIT SHARING PLAN & TRUST 2013 161505816 2014-10-21 SCOTTY'S AUTOMOTIVE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541990
Sponsor’s telephone number 3156569115
Plan sponsor’s address 520 N CENTRAL AVE, MINOA, NY, 13116

Signature of

Role Plan administrator
Date 2014-10-21
Name of individual signing BETH SCOTT

DOS Process Agent

Name Role Address
SCOTTY'S AUTOMOTIVE, INC. DOS Process Agent 520 N. CENTRAL AVE, MINOA, NY, United States, 13116

Chief Executive Officer

Name Role Address
THOMAS J SCOTT Chief Executive Officer 520 N CENTRAL AVE, MINOA, NY, United States, 13116

History

Start date End date Type Value
2016-06-24 2020-06-09 Address 520 N CENTRAL AVE, MINOA, NY, 13116, USA (Type of address: Service of Process)
1996-06-24 2016-06-24 Address 520 NORTH CENTRAL AVENUE, MINOA, NY, 13116, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060733 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604007123 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160624006019 2016-06-24 BIENNIAL STATEMENT 2016-06-01
140602006701 2014-06-02 BIENNIAL STATEMENT 2014-06-01
120621006165 2012-06-21 BIENNIAL STATEMENT 2012-06-01
100618002667 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080618002287 2008-06-18 BIENNIAL STATEMENT 2008-06-01
060524003813 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040706002454 2004-07-06 BIENNIAL STATEMENT 2004-06-01
020524002402 2002-05-24 BIENNIAL STATEMENT 2002-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5634467106 2020-04-13 0248 PPP 520 N Central Ave, MINOA, NY, 13116-1408
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MINOA, ONONDAGA, NY, 13116-1408
Project Congressional District NY-22
Number of Employees 3
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30359.18
Forgiveness Paid Date 2021-07-09

Date of last update: 14 Mar 2025

Sources: New York Secretary of State