Search icon

SCHOLASTIC PROMOTIONS, LTD.

Company Details

Name: SCHOLASTIC PROMOTIONS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1986 (39 years ago)
Entity Number: 1120570
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: 505 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553
Principal Address: 111 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY DAURIO Chief Executive Officer 505 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 505 UNIONDALE AVENUE, UNIONDALE, NY, United States, 11553

History

Start date End date Type Value
2002-10-02 2010-10-21 Address 505 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2002-10-02 2010-10-21 Address 111 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
2002-10-02 2010-10-21 Address 505 UNIONDALE AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1998-10-21 2002-10-02 Address 111 NEW HYDE PARK RD, NEW HYDE PARK, NY, 11040, USA (Type of address: Principal Executive Office)
1998-10-21 2002-10-02 Address 505 UNIONDALE AVE, UNIONDALE, NY, 11553, 2235, USA (Type of address: Chief Executive Officer)
1998-10-21 2002-10-02 Address 505 UNIONDALE AVE, UNIONDALE, NY, 11553, 2235, USA (Type of address: Service of Process)
1993-10-14 1998-10-21 Address 468 JERUSALEM AVENUE, UNIONDALE, NY, 11553, 2510, USA (Type of address: Principal Executive Office)
1993-10-14 1998-10-21 Address 468 JERUSALEM AVENUE, UNIONDALE, NY, 11553, 2510, USA (Type of address: Service of Process)
1993-10-14 1998-10-21 Address 111 NEW HYDE PARK ROAD, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1993-01-08 1993-10-14 Address 465 JERUSALEM AVE, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201028060076 2020-10-28 BIENNIAL STATEMENT 2020-10-01
181022006280 2018-10-22 BIENNIAL STATEMENT 2018-10-01
161006006100 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141020006695 2014-10-20 BIENNIAL STATEMENT 2014-10-01
121108002073 2012-11-08 BIENNIAL STATEMENT 2012-10-01
101021002146 2010-10-21 BIENNIAL STATEMENT 2010-10-01
080929002021 2008-09-29 BIENNIAL STATEMENT 2008-10-01
061003002355 2006-10-03 BIENNIAL STATEMENT 2006-10-01
041105002549 2004-11-05 BIENNIAL STATEMENT 2004-10-01
021002002903 2002-10-02 BIENNIAL STATEMENT 2002-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3560767306 2020-04-29 0235 PPP 505 Uniondale Avenue, Uniondale, NY, 11553
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35357.58
Forgiveness Paid Date 2021-08-30
5961848302 2021-01-26 0235 PPS 505 Uniondale Ave, Uniondale, NY, 11553-2235
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34900
Loan Approval Amount (current) 34900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Uniondale, NASSAU, NY, 11553-2235
Project Congressional District NY-04
Number of Employees 3
NAICS code 541490
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35161.75
Forgiveness Paid Date 2021-11-03

Date of last update: 16 Mar 2025

Sources: New York Secretary of State