Search icon

STOTT AND MAY INC.

Headquarter

Company Details

Name: STOTT AND MAY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Sep 2012 (13 years ago)
Entity Number: 4297891
ZIP code: 10122
County: New York
Place of Formation: New York
Principal Address: 14 PENN PLAZA, STE 1800, NEW YORK, NY, United States, 10122
Address: RINA VEYGMAN, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PRAGER METS CPAS LLC DOS Process Agent RINA VEYGMAN, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
STEPHEN STOTT Chief Executive Officer PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, United States, 10122

Links between entities

Type:
Headquarter of
Company Number:
2435019
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
461149035
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-28 2025-02-28 Address PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2025-02-28 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-20 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-02-18 2025-02-28 Address MICHAEL SPECHT, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Service of Process)
2017-08-15 2025-02-28 Address PRAGER METS CPAS LLC, 14 PENN PLAZA 1800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250228000165 2025-02-28 BIENNIAL STATEMENT 2025-02-28
210218060039 2021-02-18 BIENNIAL STATEMENT 2020-09-01
170815002017 2017-08-15 BIENNIAL STATEMENT 2016-09-01
170724000405 2017-07-24 ERRONEOUS ENTRY 2017-07-24
DP-2223596 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
432400.00
Total Face Value Of Loan:
432400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
432400
Current Approval Amount:
432400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
436949.08

Date of last update: 26 Mar 2025

Sources: New York Secretary of State