Search icon

SCOTT SANS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT SANS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Oct 2008 (17 years ago)
Entity Number: 3733003
ZIP code: 10510
County: Westchester
Place of Formation: New York
Address: 9 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510
Principal Address: 495 Town HIll Road, New Hartford, CT, United States, 06057

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 KINGS GRANT WAY, BRIARCLIFF, NY, United States, 10510

Chief Executive Officer

Name Role Address
SCOTT SANS Chief Executive Officer 495 TOWN HILL ROAD, NEW HARTFORD, CT, United States, 06057

Links between entities

Type:
Headquarter of
Company Number:
2807167
State:
CONNECTICUT
CONNECTICUT profile:

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
SCOTT SANS
User ID:
P2575334

Unique Entity ID

Unique Entity ID:
NE6AVDHSP3F3
CAGE Code:
8TYJ6
UEI Expiration Date:
2026-06-09

Business Information

Activation Date:
2025-06-11
Initial Registration Date:
2021-01-01

History

Start date End date Type Value
2023-06-29 2023-06-29 Address 9 KINGS GRANT WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2023-06-29 2023-06-29 Address 495 TOWN HILL ROAD, NEW HARTFORD, CT, 06057, USA (Type of address: Chief Executive Officer)
2012-10-25 2023-06-29 Address 9 KINGS GRANT WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2010-12-01 2012-10-25 Address 9 KING SGRANT WAY, BRIARCLIFF, NY, 10510, USA (Type of address: Chief Executive Officer)
2008-10-17 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230629002165 2023-06-29 BIENNIAL STATEMENT 2022-10-01
121025006019 2012-10-25 BIENNIAL STATEMENT 2012-10-01
101201002096 2010-12-01 BIENNIAL STATEMENT 2010-10-01
081017000340 2008-10-17 CERTIFICATE OF INCORPORATION 2008-10-17

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
12972.00
Total Face Value Of Loan:
12972.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2012-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
252600.00
Total Face Value Of Loan:
252600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,972
Date Approved:
2020-06-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,972
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,253.12
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $12,972

Motor Carrier Census

DBA Name:
HUDSON VALLEY FORESTRY
Carrier Operation:
Interstate
Add Date:
2019-06-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State