Search icon

SCOTT, STACKROW & CO., CPA'S, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT, STACKROW & CO., CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Sep 1982 (43 years ago)
Entity Number: 793291
ZIP code: 12180
County: Albany
Place of Formation: New York
Address: 314 HOOSICK STREET, TROY, NY, United States, 12180
Principal Address: 52 WEATHERWAX RD, POESTENKILL, NY, United States, 12140

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID M STACKROW Chief Executive Officer 314 HOOSICK STREET, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
DAVID M STACKROW DOS Process Agent 314 HOOSICK STREET, TROY, NY, United States, 12180

History

Start date End date Type Value
1998-09-09 2010-09-21 Address 359 TORY HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1996-09-11 1998-09-09 Address 359 TOM HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1994-01-10 2010-09-21 Address 314 HOOSICK STREET, TROY, NY, 12180, 2073, USA (Type of address: Chief Executive Officer)
1994-01-10 1996-09-11 Address RD #1 BOX 98B, TOM HILL ROAD, HOOSICK FALLS, NY, 12090, USA (Type of address: Principal Executive Office)
1994-01-10 2010-09-21 Address 314 HOOSICK STREET, TROY, NY, 12180, 2073, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100921002849 2010-09-21 BIENNIAL STATEMENT 2010-09-01
080908002583 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060829002417 2006-08-29 BIENNIAL STATEMENT 2006-09-01
041018002280 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020823002383 2002-08-23 BIENNIAL STATEMENT 2002-09-01

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$116,300
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$117,389.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $103,315
Rent: $12,985

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State