Search icon

SCOTT M. ALBRECHT, P.C.

Company Details

Name: SCOTT M. ALBRECHT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 May 2000 (25 years ago)
Entity Number: 2504852
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 14 LAFAYETTE AVE., SUFFERN, NY, United States, 10901
Principal Address: 14 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT M ALBRECHT Chief Executive Officer 14 LAFAYETTE AVE, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
C/O SCOTT M. ALBRECHT DOS Process Agent 14 LAFAYETTE AVE., SUFFERN, NY, United States, 10901

Filings

Filing Number Date Filed Type Effective Date
020513002134 2002-05-13 BIENNIAL STATEMENT 2002-05-01
000501000470 2000-05-01 CERTIFICATE OF INCORPORATION 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3911147202 2020-04-27 0202 PPP 198 Orange Avenue, Suffern, NY, 10901
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3600
Loan Approval Amount (current) 3600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Suffern, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3647.44
Forgiveness Paid Date 2021-09-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State