Search icon

SCALZO UTILITIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCALZO UTILITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (37 years ago)
Entity Number: 1309720
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 115 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LOSCALZO Chief Executive Officer 115 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W 11TH ST, HUNTINGTON STATION, NY, United States, 11746

Form 5500 Series

Employer Identification Number (EIN):
112942546
Plan Year:
2013
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-09 2006-11-22 Address 115 W 11TH ST, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1998-11-03 2004-12-09 Address 26 EDCRIS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
1998-11-03 2004-12-09 Address 115 WEST 11TH ST, HUNTINGTON STA, NY, 11746, USA (Type of address: Service of Process)
1998-11-03 2004-12-09 Address 26 EDCRIS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office)
1992-12-17 1998-11-03 Address 26 EDCRIS LANE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
061122002555 2006-11-22 BIENNIAL STATEMENT 2006-11-01
041209002994 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021024002993 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001102002603 2000-11-02 BIENNIAL STATEMENT 2000-11-01
981103002597 1998-11-03 BIENNIAL STATEMENT 1998-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-17
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:
54900.00
Total Face Value Of Loan:
54900.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54900
Current Approval Amount:
54900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55412.4

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 423-0809
Add Date:
2003-05-09
Operation Classification:
Auth. For Hire
power Units:
9
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State