Search icon

SCOTT K. BEATTY AGENCY, INC.

Company Details

Name: SCOTT K. BEATTY AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Mar 2006 (19 years ago)
Entity Number: 3337465
ZIP code: 12010
County: Montgomery
Place of Formation: New York
Address: 129 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT K BEATTY Chief Executive Officer 129 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 WALLINS CORNERS ROAD, AMSTERDAM, NY, United States, 12010

History

Start date End date Type Value
2008-03-10 2010-04-28 Address 129 WILLINS CORNERS RD, AMSTERDAM, NY, 12010, USA (Type of address: Chief Executive Officer)
2008-03-10 2010-04-28 Address 129 WILLINS CORNERS RD, AMSTERDAM, NY, 12010, USA (Type of address: Principal Executive Office)
2006-03-22 2010-04-28 Address 129 WALLINS CORNERS ROAD, AMSTERDAM, NY, 12010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180305006839 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301007208 2016-03-01 BIENNIAL STATEMENT 2016-03-01
140306006641 2014-03-06 BIENNIAL STATEMENT 2014-03-01
120614002525 2012-06-14 BIENNIAL STATEMENT 2012-03-01
100428002466 2010-04-28 BIENNIAL STATEMENT 2010-03-01
080310002915 2008-03-10 BIENNIAL STATEMENT 2008-03-01
060322000166 2006-03-22 CERTIFICATE OF INCORPORATION 2006-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6727827100 2020-04-14 0248 PPP 129 Wallins Corners Rd, AMSTERDAM, NY, 12010
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address AMSTERDAM, MONTGOMERY, NY, 12010-0001
Project Congressional District NY-21
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30304.93
Forgiveness Paid Date 2021-05-10

Date of last update: 28 Mar 2025

Sources: New York Secretary of State