Search icon

SCOTT GOLDBERG, INC.

Company Details

Name: SCOTT GOLDBERG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Jan 2001 (24 years ago)
Date of dissolution: 11 Mar 2022
Entity Number: 2595818
ZIP code: 12533
County: Westchester
Place of Formation: New York
Address: 1000 BEEKMAN RD, M2, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT GOLDBERG, INC. DOS Process Agent 1000 BEEKMAN RD, M2, HOPEWELL JUNCTION, NY, United States, 12533

Chief Executive Officer

Name Role Address
SCOTT T GOLDBERG Chief Executive Officer 1000 BEEKMAN RD, M2, HOPEWELL JUNCTION, NY, United States, 12533

History

Start date End date Type Value
2015-01-20 2022-07-16 Address 1000 BEEKMAN RD, M2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)
2015-01-20 2022-07-16 Address 1000 BEEKMAN RD, M2, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2011-02-03 2015-01-20 Address 40 GRIFFEN STREET, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2011-02-03 2015-01-20 Address 40 GRIFFEN STREET, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2011-02-03 2015-01-20 Address 40 GRIFFEN STREET, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2005-02-09 2011-02-03 Address 40 GRIFFEN ST, POUGHQUAG, NY, 12570, USA (Type of address: Principal Executive Office)
2005-02-09 2011-02-03 Address 40 GRIFFEN ST, POUGHQUAG, NY, 12570, USA (Type of address: Chief Executive Officer)
2005-02-09 2011-02-03 Address 40 GRIFFEN ST, POUGHQUAG, NY, 12570, USA (Type of address: Service of Process)
2003-01-15 2005-02-09 Address 53 SUNSET DR, BREWSTER, NY, 10509, 3812, USA (Type of address: Chief Executive Officer)
2003-01-15 2005-02-09 Address 53 SUNSET DR, BREWSTER, NY, 10509, 3812, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220716000714 2022-03-11 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-11
190107060342 2019-01-07 BIENNIAL STATEMENT 2019-01-01
150120007055 2015-01-20 BIENNIAL STATEMENT 2015-01-01
130129002019 2013-01-29 BIENNIAL STATEMENT 2013-01-01
110203002155 2011-02-03 BIENNIAL STATEMENT 2011-01-01
090106002403 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070117002183 2007-01-17 BIENNIAL STATEMENT 2007-01-01
060228000971 2006-02-28 CERTIFICATE OF AMENDMENT 2006-02-28
050209002445 2005-02-09 BIENNIAL STATEMENT 2005-01-01
030115002768 2003-01-15 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7750068303 2021-01-28 0202 PPS 80 Stonewall Cir, West Harrison, NY, 10604-1146
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Harrison, WESTCHESTER, NY, 10604-1146
Project Congressional District NY-17
Number of Employees 1
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20938.73
Forgiveness Paid Date 2021-08-04

Date of last update: 30 Mar 2025

Sources: New York Secretary of State