Search icon

SCOTT FILM REALTY, LLC

Company Details

Name: SCOTT FILM REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Nov 1999 (25 years ago)
Entity Number: 2444721
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 307 PINEWOODS AVENUE, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
SCOTT FILM REALTY, LLC DOS Process Agent 307 PINEWOODS AVENUE, TROY, NY, United States, 12180

Licenses

Number Type End date
49FI0903791 LIMITED LIABILITY BROKER 2025-12-06
10301221135 ASSOCIATE BROKER 2026-04-20
109905013 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2007-11-06 2023-11-02 Address 307 PINEWOODS AVENUE, TROY, NY, 12180, USA (Type of address: Service of Process)
2001-11-08 2007-11-06 Address 307 PINEWOODS AVE, TROY, NY, 12180, USA (Type of address: Service of Process)
1999-11-30 2001-11-08 Address 21 CARDINAL AVE., WEST SAND LAKE, NY, 12196, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231102001979 2023-11-02 BIENNIAL STATEMENT 2023-11-01
220317003611 2022-03-17 BIENNIAL STATEMENT 2021-11-01
191105060030 2019-11-05 BIENNIAL STATEMENT 2019-11-01
171102006611 2017-11-02 BIENNIAL STATEMENT 2017-11-01
151102006120 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131120006014 2013-11-20 BIENNIAL STATEMENT 2013-11-01
111114002872 2011-11-14 BIENNIAL STATEMENT 2011-11-01
071106002602 2007-11-06 BIENNIAL STATEMENT 2007-11-01
051026002457 2005-10-26 BIENNIAL STATEMENT 2005-11-01
031020002020 2003-10-20 BIENNIAL STATEMENT 2003-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5378738307 2021-01-25 0248 PPS 307 Pinewoods Ave, Troy, NY, 12180-7252
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-7252
Project Congressional District NY-21
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19611.66
Forgiveness Paid Date 2021-08-26
3649567301 2020-04-29 0248 PPP 307 Pinewoods Avenue, Troy, NY, 12180
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25100
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Troy, RENSSELAER, NY, 12180-0002
Project Congressional District NY-20
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19680.04
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State