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 AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
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 Ave, Glen Oaks, 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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
41667.00
Total Face Value Of Loan:
41667.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41667
Current Approval Amount:
41667
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41987.78

Date of last update: 17 Mar 2025

Sources: New York Secretary of State