Search icon

SCOTT JOHNSTON INC.

Company Details

Name: SCOTT JOHNSTON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Dec 1998 (26 years ago)
Entity Number: 2322126
ZIP code: 13104
County: Onondaga
Place of Formation: New York
Address: 4560 STONELEDGE LN, MANLIUS, NY, United States, 13104
Principal Address: 4560 STONEALEDGE LN, MANLIUS, NY, United States, 13104

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT JOHNSTON INC. DOS Process Agent 4560 STONELEDGE LN, MANLIUS, NY, United States, 13104

Chief Executive Officer

Name Role Address
SCOTT JOHNSTON Chief Executive Officer 4560 STONEALEDGE LN, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2010-12-23 2020-12-16 Address 4560 STONELEDGE LN, MANLIUS, NY, 13104, USA (Type of address: Service of Process)
2000-12-05 2010-12-23 Address 417 E FRANKLIN ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer)
2000-12-05 2010-12-23 Address 417 E FRANKLIN ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office)
1998-12-07 2010-12-23 Address 417 EAST FRANKLIN STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201216060107 2020-12-16 BIENNIAL STATEMENT 2020-12-01
181231006387 2018-12-31 BIENNIAL STATEMENT 2018-12-01
161206006201 2016-12-06 BIENNIAL STATEMENT 2016-12-01
121231006089 2012-12-31 BIENNIAL STATEMENT 2012-12-01
101223002688 2010-12-23 BIENNIAL STATEMENT 2010-12-01
081217002301 2008-12-17 BIENNIAL STATEMENT 2008-12-01
061213002609 2006-12-13 BIENNIAL STATEMENT 2006-12-01
050125002709 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021209002771 2002-12-09 BIENNIAL STATEMENT 2002-12-01
001205002639 2000-12-05 BIENNIAL STATEMENT 2000-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3118408808 2021-04-14 0248 PPP 4 Holly Ln, Latham, NY, 12110-5005
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700.82
Loan Approval Amount (current) 16700.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 69778
Servicing Lender Name First United Bank
Servicing Lender Address 201 N Broadway, DIMMITT, TX, 79027-1823
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Latham, ALBANY, NY, 12110-5005
Project Congressional District NY-20
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 69778
Originating Lender Name First United Bank
Originating Lender Address DIMMITT, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16751.85
Forgiveness Paid Date 2021-08-05

Date of last update: 13 Mar 2025

Sources: New York Secretary of State