Search icon

LYNN H. SCOTT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LYNN H. SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Nov 1970 (55 years ago)
Entity Number: 298534
ZIP code: 13308
County: Oneida
Place of Formation: New York
Address: Syracuse, 13202, BLOSSVALE, NY, United States, 13308
Principal Address: 8830 BLOSSVALE ROAD, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, United States, 13308

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
LYNN H. SCOTT, INC. DOS Process Agent Syracuse, 13202, BLOSSVALE, NY, United States, 13308

Chief Executive Officer

Name Role Address
GARY L. SCOTT Chief Executive Officer 8830 BLOSSVALE ROAD, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, United States, 13308

Form 5500 Series

Employer Identification Number (EIN):
160978648
Plan Year:
2023
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-10 2024-01-10 Address PO BOX 70, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2024-01-10 2024-01-10 Address 8830 BLOSSVALE ROAD, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)
2024-01-09 2024-01-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2020-11-02 2024-01-10 Address PO BOX 70, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Service of Process)
2006-10-23 2024-01-10 Address PO BOX 70, 8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240110002012 2024-01-10 BIENNIAL STATEMENT 2024-01-10
201102062561 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181101006662 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101007025 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141106006604 2014-11-06 BIENNIAL STATEMENT 2014-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
465126.00
Total Face Value Of Loan:
465126.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
484297.00
Total Face Value Of Loan:
484297.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-07-18
Type:
Planned
Address:
8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2003-07-18
Type:
Planned
Address:
8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-01-09
Type:
Other-L
Address:
8830 BLOSSVALE ROAD, BLOSSVALE, NY, 13308
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
465126
Current Approval Amount:
465126
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
468579.4
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
484297
Current Approval Amount:
484297
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
487892.74

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
22
Drivers:
22
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State