Search icon

SCOTT F. MCCLURG, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT F. MCCLURG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 1984 (42 years ago)
Entity Number: 885109
ZIP code: 13108
County: Onondaga
Place of Formation: New York
Address: 60 E. MAIN STREET, MARCELLUS, NY, United States, 13108
Principal Address: 60 EAST MAIN ST, MARCELLUS, NY, United States, 13108

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 E. MAIN STREET, MARCELLUS, NY, United States, 13108

Chief Executive Officer

Name Role Address
SCOTT F MCCLURG Chief Executive Officer 60 E MAIN ST, MARCELLUS, NY, United States, 13108

Form 5500 Series

Employer Identification Number (EIN):
161209842
Plan Year:
2024
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-23 2025-04-23 Address 60 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
2025-04-23 2025-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-08 2025-04-23 Address 60 E MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Chief Executive Officer)
1997-10-30 2025-04-23 Address 60 E. MAIN STREET, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)
1993-02-23 1997-10-30 Address 60 EAST MAIN ST, MARCELLUS, NY, 13108, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250423002551 2025-04-23 BIENNIAL STATEMENT 2025-04-23
140415002126 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120210002337 2012-02-10 BIENNIAL STATEMENT 2012-01-01
100112002400 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080108003318 2008-01-08 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
558675.00
Total Face Value Of Loan:
558675.00
Date:
2020-04-08
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:
558600.00
Total Face Value Of Loan:
558600.00

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$558,675
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$562,822.97
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $558,670
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$558,600
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$558,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$562,334.2
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $418,950
Utilities: $69,825
Rent: $69,825

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-07-28
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
2
Drivers:
25
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State