Search icon

PETER AND SUZANNE SCOTT, INC.

Company Details

Name: PETER AND SUZANNE SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1999 (26 years ago)
Entity Number: 2346311
ZIP code: 12937
County: Franklin
Place of Formation: New York
Address: 2342 MY 37, FORT COVINGTON, NY, United States, 12937
Principal Address: 2342 NY 37, FORT COVINGTON, NY, United States, 12937

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PHILLIP SHOWEN Chief Executive Officer 2342 NY 37, FORT COVINGTON, NY, United States, 12937

DOS Process Agent

Name Role Address
SMITH LUMBER DOS Process Agent 2342 MY 37, FORT COVINGTON, NY, United States, 12937

History

Start date End date Type Value
2020-02-05 2021-02-03 Address 85 CONSTABLE ST, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2011-02-14 2021-02-03 Address 2342STATE ROUTE 37, FORT COVINGTON, NY, 12937, USA (Type of address: Service of Process)
2001-02-13 2020-02-05 Address 98 GOODMAN RD, MALONE, NY, 12953, USA (Type of address: Chief Executive Officer)
2001-02-13 2011-02-14 Address 2342 STATE ROUTE 37, FORT COVINGTON, NY, 12937, USA (Type of address: Principal Executive Office)
1999-02-16 2011-02-14 Address GOODMAN ROAD, BOX 370D, MALONE, NY, 12953, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210203060177 2021-02-03 BIENNIAL STATEMENT 2021-02-01
200205060114 2020-02-05 BIENNIAL STATEMENT 2019-02-01
130221002178 2013-02-21 BIENNIAL STATEMENT 2013-02-01
110214002997 2011-02-14 BIENNIAL STATEMENT 2011-02-01
090130003464 2009-01-30 BIENNIAL STATEMENT 2009-02-01
070213002805 2007-02-13 BIENNIAL STATEMENT 2007-02-01
050303002326 2005-03-03 BIENNIAL STATEMENT 2005-02-01
030131002801 2003-01-31 BIENNIAL STATEMENT 2003-02-01
010213002522 2001-02-13 BIENNIAL STATEMENT 2001-02-01
990216000877 1999-02-16 CERTIFICATE OF INCORPORATION 1999-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4383307202 2020-04-27 0248 PPP 2342 State Route 37, Fort Covington, NY, 12937
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33400
Loan Approval Amount (current) 33400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Covington, FRANKLIN, NY, 12937-0001
Project Congressional District NY-21
Number of Employees 5
NAICS code 423310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 33728.51
Forgiveness Paid Date 2021-04-29

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3138806 Intrastate Non-Hazmat 2024-04-09 2500 2023 1 1 Private(Property)
Legal Name PETER AND SUZANNE SCOTT INC
DBA Name SMITH LUMBER & SUPPLY COMPANY
Physical Address 2342 STATE ROUTE 37, FT COVINGTON, NY, 12937-2925, US
Mailing Address 2342 STATE ROUTE 37, FT COVINGTON, NY, 12937-2925, US
Phone (518) 358-2714
Fax (518) 358-4410
E-mail SMITH.LUMBER.INC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State