Search icon

SCOTT-MACON, LTD.

Company Details

Name: SCOTT-MACON, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Oct 1973 (52 years ago)
Date of dissolution: 05 Sep 2024
Entity Number: 236051
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: 800 THIRD AVE, NEW YORK, NY, United States, 10022
Principal Address: 800 THIRD AVE 16TH FL, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
SCOTT-MACON LTD DOS Process Agent 800 THIRD AVE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ALEXANDER SCOTT Chief Executive Officer 800 THIRD AVE, NEW YORK, NY, United States, 10022

Agent

Name Role
Registered Agent Revoked Agent

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-09-06 2024-09-06 Address 800 THIRD AVE, NEW YORK, NY, 10022, 7694, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-04-24 Address 800 THIRD AVE, NEW YORK, NY, 10022, 7694, USA (Type of address: Chief Executive Officer)
2024-04-24 2024-09-06 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906003276 2024-09-05 CERTIFICATE OF TERMINATION 2024-09-05
240424004096 2024-04-24 BIENNIAL STATEMENT 2024-04-24
SR-2924 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131015006162 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111115002633 2011-11-15 BIENNIAL STATEMENT 2011-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
743600.00
Total Face Value Of Loan:
743600.00
Date:
2020-04-14
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:
743600.00
Total Face Value Of Loan:
743600.00
Date:
2020-04-11
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:
3589700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
743600
Current Approval Amount:
743600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
748713.52
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
743600
Current Approval Amount:
743600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
747898.62

Date of last update: 18 Mar 2025

Sources: New York Secretary of State