Search icon

NEW SCOTLAND AUTO CENTER, INC.

Company Details

Name: NEW SCOTLAND AUTO CENTER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2002 (23 years ago)
Entity Number: 2756946
ZIP code: 12054
County: Albany
Place of Formation: New York
Principal Address: 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159
Address: 18 Darnley Greene, DELMAR, NY, United States, 12054

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 18 Darnley Greene, DELMAR, NY, United States, 12054

Chief Executive Officer

Name Role Address
JOSEPH KAISER JR Chief Executive Officer 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, United States, 12159

History

Start date End date Type Value
2020-04-22 2023-05-12 Address 40 BEAVER STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2016-08-18 2020-04-22 Address 255 WASHINGTON AVE EXT STE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-06-22 2023-05-12 Address 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Chief Executive Officer)
2004-06-22 2016-08-18 Address 1958 NEW SCOTLAND RD, SLINGERLANDS, NY, 12159, USA (Type of address: Service of Process)
2002-04-19 2023-05-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-19 2004-06-22 Address 4 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230512003624 2023-05-12 CERTIFICATE OF CHANGE BY ENTITY 2023-05-12
200422060326 2020-04-22 BIENNIAL STATEMENT 2020-04-01
160818006069 2016-08-18 BIENNIAL STATEMENT 2016-04-01
140429006070 2014-04-29 BIENNIAL STATEMENT 2014-04-01
120628002766 2012-06-28 BIENNIAL STATEMENT 2012-04-01
100429002666 2010-04-29 BIENNIAL STATEMENT 2010-04-01
080416002860 2008-04-16 BIENNIAL STATEMENT 2008-04-01
060502002788 2006-05-02 BIENNIAL STATEMENT 2006-04-01
040622002335 2004-06-22 BIENNIAL STATEMENT 2004-04-01
020419000477 2002-04-19 CERTIFICATE OF INCORPORATION 2002-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5165497100 2020-04-13 0248 PPP 1958 New Scotland Rd, SLINGERLANDS, NY, 12159-3629
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50700
Loan Approval Amount (current) 50700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SLINGERLANDS, ALBANY, NY, 12159-3629
Project Congressional District NY-20
Number of Employees 5
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51041.7
Forgiveness Paid Date 2020-12-30

Date of last update: 30 Mar 2025

Sources: New York Secretary of State