Search icon

SCATURRO KNICKERBOCKER, INC.

Company Details

Name: SCATURRO KNICKERBOCKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1985 (40 years ago)
Entity Number: 1008729
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 258-01 Hillside Ave, Floral Park, AL, United States, 11004
Principal Address: 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES SCATURRO Chief Executive Officer 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
SCATURRO KNICKERBOCKER, INC. DOS Process Agent 258-01 Hillside Ave, Floral Park, AL, United States, 11004

History

Start date End date Type Value
2023-07-11 2023-07-11 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-07-11 Address 258-01 Hillside Ave, Glen Oaks, NY, 11004, USA (Type of address: Service of Process)
2023-04-04 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-04 2023-07-11 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2018-04-20 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-16 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
1993-03-01 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1993-03-01 1993-08-16 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Principal Executive Office)
1993-03-01 1993-08-16 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230711003421 2023-07-11 BIENNIAL STATEMENT 2023-07-01
230404003386 2023-04-04 BIENNIAL STATEMENT 2021-07-01
190702060447 2019-07-02 BIENNIAL STATEMENT 2019-07-01
180420000124 2018-04-20 CERTIFICATE OF AMENDMENT 2018-04-20
170725006256 2017-07-25 BIENNIAL STATEMENT 2017-07-01
151006006686 2015-10-06 BIENNIAL STATEMENT 2015-07-01
130729002125 2013-07-29 BIENNIAL STATEMENT 2013-07-01
110809002881 2011-08-09 BIENNIAL STATEMENT 2011-07-01
090707003695 2009-07-07 BIENNIAL STATEMENT 2009-07-01
070719003043 2007-07-19 BIENNIAL STATEMENT 2007-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5159697704 2020-05-03 0202 PPP 25801 HILLSIDE AVE, FLORAL PARK, NY, 11004-1620
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41667
Loan Approval Amount (current) 41667
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FLORAL PARK, QUEENS, NY, 11004-1620
Project Congressional District NY-03
Number of Employees 2
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41987.78
Forgiveness Paid Date 2021-02-10

Date of last update: 27 Feb 2025

Sources: New York Secretary of State