Search icon

SCOTT HUES MASONRY LLC

Company Details

Name: SCOTT HUES MASONRY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jan 2008 (17 years ago)
Entity Number: 3617889
ZIP code: 12580
County: Dutchess
Place of Formation: New York
Address: 160 SCHULTZ HILL RD, STAATSBURG, NY, United States, 12580

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 160 SCHULTZ HILL RD, STAATSBURG, NY, United States, 12580

History

Start date End date Type Value
2008-01-15 2012-02-10 Address P.O. BOX 509, POUGHKEEPSIE, NY, 12602, 0509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140210002353 2014-02-10 BIENNIAL STATEMENT 2014-01-01
120210002317 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100122002102 2010-01-22 BIENNIAL STATEMENT 2010-01-01
080321000665 2008-03-21 CERTIFICATE OF PUBLICATION 2008-03-21
080115000596 2008-01-15 ARTICLES OF ORGANIZATION 2008-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5450947201 2020-04-27 0202 PPP 160 Schultz Hill Road, Staatsburg, NY, 12580
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14200
Loan Approval Amount (current) 14200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staatsburg, DUTCHESS, NY, 12580-0001
Project Congressional District NY-18
Number of Employees 1
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14325.66
Forgiveness Paid Date 2021-03-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State