Search icon

SCOTTY'S FISHING STATION INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTTY'S FISHING STATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1980 (45 years ago)
Entity Number: 660728
ZIP code: 11569
County: Nassau
Place of Formation: New York
Address: 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569
Principal Address: 129 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS E. DOHENY, JR. Chief Executive Officer 129 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

DOS Process Agent

Name Role Address
THOMAS E. DOHENY DOS Process Agent 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, United States, 11569

Form 5500 Series

Employer Identification Number (EIN):
112571276
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-24 2006-11-07 Address 72 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Service of Process)
2004-12-24 2006-11-07 Address 129 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Principal Executive Office)
2004-12-24 2006-11-07 Address 129 BAYSIDE DR, POINT LOOKOUT, NY, 11569, 2021, USA (Type of address: Chief Executive Officer)
1993-12-28 2004-12-24 Address 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Chief Executive Officer)
1993-12-28 2004-12-24 Address 72 BAYSIDE DRIVE, POINT LOOKOUT, NY, 11569, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130110002324 2013-01-10 BIENNIAL STATEMENT 2012-11-01
101112002722 2010-11-12 BIENNIAL STATEMENT 2010-11-01
081118002858 2008-11-18 BIENNIAL STATEMENT 2008-11-01
061107002447 2006-11-07 BIENNIAL STATEMENT 2006-11-01
041224002063 2004-12-24 BIENNIAL STATEMENT 2004-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
166547.00
Total Face Value Of Loan:
166547.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$166,547
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,547
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$168,614.96
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $166,547

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State