Search icon

WITKIN SCOTT ASSOCIATES INC.

Company Details

Name: WITKIN SCOTT ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 2000 (25 years ago)
Entity Number: 2534783
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 2314 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221
Principal Address: 2314 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARRIS B WITKIN Chief Executive Officer 430 VIRGINIA STREET, APT. #301, BUFFALO, NY, United States, 14201

DOS Process Agent

Name Role Address
HARRIS B WITKIN DOS Process Agent 2314 WEHRLE DR., WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2018-07-17 2020-08-18 Address 2314 WEHRLE DR., WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-07-09 2018-07-17 Address 8340 MAIN ST, REAR BLDG STE B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2008-07-09 2018-07-17 Address 8340 MAIN ST, REAR BLDG STE B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2008-07-09 2018-07-17 Address 8340 MAIN ST, REAR BLDG STE B, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2002-07-08 2008-07-09 Address 8600 MAIN ST, STE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2002-07-08 2008-07-09 Address 8600 MAIN ST, STE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2002-07-08 2008-07-09 Address 8600 MAIN ST, STE 4, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office)
2000-07-24 2002-07-08 Address 710 STATLER TOWERS, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200818060472 2020-08-18 BIENNIAL STATEMENT 2020-07-01
180717006234 2018-07-17 BIENNIAL STATEMENT 2018-07-01
160602000106 2016-06-02 CERTIFICATE OF AMENDMENT 2016-06-02
150319006200 2015-03-19 BIENNIAL STATEMENT 2014-07-01
120803006133 2012-08-03 BIENNIAL STATEMENT 2012-07-01
101006002554 2010-10-06 BIENNIAL STATEMENT 2010-07-01
080709002200 2008-07-09 BIENNIAL STATEMENT 2008-07-01
060626002638 2006-06-26 BIENNIAL STATEMENT 2006-07-01
040820002357 2004-08-20 BIENNIAL STATEMENT 2004-07-01
020708002560 2002-07-08 BIENNIAL STATEMENT 2002-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8778197100 2020-04-15 0296 PPP 2314 Wehrle Drive, Buffalo, NY, 14221
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45640
Loan Approval Amount (current) 45640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 5
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46115.16
Forgiveness Paid Date 2021-05-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State