Search icon

SCARANO BOAT BUILDING, INC.

Company Details

Name: SCARANO BOAT BUILDING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1986 (39 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

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
2008-01-24 2016-04-28 Address 194 S PORT RD, PORT OF ALBANY, ALBANY, NY, 12202, USA (Type of address: Principal Executive Office)
2006-02-06 2016-04-28 Address 194 S. PORT ROAD, ALBANY, NY, 12202, USA (Type of address: Service of Process)
1986-02-24 2006-02-06 Address P.O. BOX 373, 6 SECOND STREET, SARATOGA, NY, 12188, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
080124002459 2008-01-24 BIENNIAL STATEMENT 2008-02-01

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

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

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200072
Current Approval Amount:
200072
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
202138.5
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
222150
Current Approval Amount:
222150
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
224006.32

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:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State