Search icon

SCARANO BOAT BUILDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCARANO BOAT BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1986 (40 years ago)
Entity Number: 1059805
ZIP code: 12202
County: Albany
Place of Formation: New York
Address: 194 S. PORT ROAD, ALBANY, NY, United States, 12202
Principal Address: 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O RICHARD SCARANO DOS Process Agent 194 S. PORT ROAD, ALBANY, NY, United States, 12202

Chief Executive Officer

Name Role Address
JOHN S SCARANO Chief Executive Officer 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, United States, 12202

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-463-3403
Contact Person:
RICHARD SCARANO
User ID:
P0139300

Unique Entity ID

Unique Entity ID:
JKQYLF2V51J7
CAGE Code:
0USW4
UEI Expiration Date:
2026-02-27

Business Information

Activation Date:
2025-03-03
Initial Registration Date:
2001-06-29

Commercial and government entity program

CAGE number:
0USW4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2030-03-03
SAM Expiration:
2026-02-27

Contact Information

POC:
RICHARD SCARANO
Corporate URL:
https://www.scaranoboat.com

Form 5500 Series

Employer Identification Number (EIN):
222706160
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2025-07-16 2025-07-16 Address 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2016-04-28 2025-07-16 Address 194 S. PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process)
2008-01-24 2016-04-28 Address 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2008-01-24 2025-07-16 Address 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Chief Executive Officer)
2006-02-06 2016-04-28 Address 194 S. PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250716003382 2025-07-16 BIENNIAL STATEMENT 2025-07-16
190418060156 2019-04-18 BIENNIAL STATEMENT 2018-02-01
160428006019 2016-04-28 BIENNIAL STATEMENT 2016-02-01
120403002334 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100408002796 2010-04-08 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
70Z04020PP3098400
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3522.25
Base And Exercised Options Value:
3522.25
Base And All Options Value:
3522.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2020-04-23
Description:
PRI 5 49404 HAUL OUT
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
HSCG4017PP30E34
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
531.25
Base And Exercised Options Value:
531.25
Base And All Options Value:
531.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-08-29
Description:
IGF::OT::IGF CHAIN GUARD REPAIR
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
HSCG4017PP30172
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3242.25
Base And Exercised Options Value:
3242.25
Base And All Options Value:
3242.25
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-11-01
Description:
IGF::OT::IGF HAULOUT/BLOCK/PRESSURE WASH/ELECTRIC POWER STORAGE
Naics Code:
336612: BOAT BUILDING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
222150.00
Total Face Value Of Loan:
222150.00
Date:
2020-04-28
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:
200072.00
Total Face Value Of Loan:
200072.00
Date:
2020-04-28
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:
200072.00
Total Face Value Of Loan:
200072.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-17
Type:
Complaint
Address:
194 SOUTH PORT ROAD, ALBANY, NY, 12202
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2012-05-03
Type:
Complaint
Address:
194 SOUTH PORT ROAD, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-08-10
Type:
Planned
Address:
194 PORT ROAD, ALBANY, NY, 12202
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2004-03-12
Type:
Referral
Address:
194 PORT ROAD, ALBANY, NY, 12202
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$200,072
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,138.5
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $200,072
Jobs Reported:
21
Initial Approval Amount:
$222,150
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$224,006.32
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $222,147
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 463-3403
Add Date:
2004-05-04
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
1986-10-24
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
SCARANO BOAT BUILDING, INC.
Party Role:
Plaintiff
Party Name:
YACHT SMALL WORLD
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State