Search icon

SCRIMALE AND SCRIMALE CPA'S, P.C.

Company Details

Name: SCRIMALE AND SCRIMALE CPA'S, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Feb 1987 (38 years ago)
Entity Number: 1141868
ZIP code: 13209
County: Onondaga
Place of Formation: New York
Address: 1102 WOODS ROAD, SOLVAY, NY, United States, 13209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES E SCRIMALE Chief Executive Officer 1102 WOODS RD, SOLVAY, NY, United States, 13209

DOS Process Agent

Name Role Address
SCRIMALE AND SCRIMALE CPA'S, P.C. DOS Process Agent 1102 WOODS ROAD, SOLVAY, NY, United States, 13209

History

Start date End date Type Value
1993-03-11 2001-02-21 Address 107 TAROLLI DRIVE, SOLVAY, NY, 13209, USA (Type of address: Chief Executive Officer)
1993-03-11 2021-02-01 Address 1102 WOODS ROAD, SOLVAY, NY, 13209, 1547, USA (Type of address: Service of Process)
1987-02-04 1993-03-11 Address 1102 WOODS ROAD, SOLVAY, NY, 13209, USA (Type of address: Service of Process)
1987-02-04 2025-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210201060268 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205061193 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007336 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150206006167 2015-02-06 BIENNIAL STATEMENT 2015-02-01
130204006141 2013-02-04 BIENNIAL STATEMENT 2013-02-01
110211002282 2011-02-11 BIENNIAL STATEMENT 2011-02-01
090126003094 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212002018 2007-02-12 BIENNIAL STATEMENT 2007-02-01
050304002460 2005-03-04 BIENNIAL STATEMENT 2005-02-01
030129002948 2003-01-29 BIENNIAL STATEMENT 2003-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8407537107 2020-04-15 0248 PPP 1102 Woods Road, Solvay, NY, 13209
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50987
Loan Approval Amount (current) 50987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Solvay, ONONDAGA, NY, 13209-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51283.14
Forgiveness Paid Date 2020-11-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State