Search icon

SCOTT B. SCHICKLING, CPA, P.C.

Company Details

Name: SCOTT B. SCHICKLING, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 17 Nov 2008 (16 years ago)
Entity Number: 3743366
ZIP code: 14103
County: Erie
Place of Formation: New York
Address: 11075 WEST CENTER STREET EXT., MEDINA, NY, United States, 14103

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
SCOTT BRADLEY SCHICKLING DOS Process Agent 11075 WEST CENTER STREET EXT., MEDINA, NY, United States, 14103

Chief Executive Officer

Name Role Address
SCOTT B. SCHICKLING Chief Executive Officer 11075 WEST CENTER STREET EXT., MEDINA, NY, United States, 14103

History

Start date End date Type Value
2024-06-14 2024-06-14 Address 11075 WEST CENTER STREET EXT., MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2024-06-14 2024-06-17 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01
2020-11-03 2024-06-14 Address 11075 WEST CENTER STREET EXT., MEDINA, NY, 14103, USA (Type of address: Service of Process)
2020-11-03 2024-06-14 Address 11075 WEST CENTER STREET EXT., MEDINA, NY, 14103, USA (Type of address: Chief Executive Officer)
2014-11-12 2020-11-03 Address 8616 MAIN ST STE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
2010-11-10 2020-11-03 Address 8616 MAIN STREET, SUITE 1, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
2010-11-10 2014-11-12 Address 8616 MAIN STREET, SUITE 1, WILLIAMSVILLW, NY, 14221, USA (Type of address: Principal Executive Office)
2008-11-17 2014-11-12 Address 8616 MAIN ST STE 1, WILLIAMSVILL, NY, 14221, USA (Type of address: Service of Process)
2008-11-17 2024-06-14 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240614003201 2024-06-14 BIENNIAL STATEMENT 2024-06-14
201103061539 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181114006429 2018-11-14 BIENNIAL STATEMENT 2018-11-01
161110006036 2016-11-10 BIENNIAL STATEMENT 2016-11-01
141112006264 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121204002255 2012-12-04 BIENNIAL STATEMENT 2012-11-01
101110003001 2010-11-10 BIENNIAL STATEMENT 2010-11-01
081117000036 2008-11-17 CERTIFICATE OF INCORPORATION 2008-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5506397006 2020-04-05 0296 PPP 8616 Main Street, BUFFALO, NY, 14221-7455
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31900
Loan Approval Amount (current) 31900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14221-7455
Project Congressional District NY-23
Number of Employees 3
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47110
Originating Lender Name Tompkins Bank of Castile, A Branch of
Originating Lender Address Castile, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32050.32
Forgiveness Paid Date 2020-10-13

Date of last update: 27 Mar 2025

Sources: New York Secretary of State