Search icon

SCUBA FIFTH AVENUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCUBA FIFTH AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 1989 (36 years ago)
Entity Number: 1325557
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 43 W 21ST ST., STORE FRONT 1, NEW YORK, NY, United States, 10010
Principal Address: 43 WEST 21ST STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D'APUZZO SR Chief Executive Officer 43 WEST 21ST STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
SCUBA FIFTH AVENUE, INC. DOS Process Agent 43 W 21ST ST., STORE FRONT 1, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2020-01-21 2021-02-02 Address 43 WEST 21ST STREET, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-02-28 2020-01-21 Address 10 BAYVIEW AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
2001-02-28 2020-01-21 Address 10 BAYVIEW AVE., LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-06-12 2001-02-28 Address 10 BAYVIEW AVE, LAWRENCE, NY, 11559, USA (Type of address: Principal Executive Office)
1995-06-12 2020-01-21 Address 10 BAYVIEW AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210202061484 2021-02-02 BIENNIAL STATEMENT 2021-02-01
200121060589 2020-01-21 BIENNIAL STATEMENT 2019-02-01
010228002720 2001-02-28 BIENNIAL STATEMENT 2001-02-01
990224002225 1999-02-24 BIENNIAL STATEMENT 1999-02-01
970328002597 1997-03-28 BIENNIAL STATEMENT 1997-02-01

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-11 Pleaded PRICE LIST DOES NOT CONTAIN all of the following information: a) A LIST OF SERVICES and b) THE MINIMUM (base) PRICE FOR EACH SERVICE and c) A DESCRIPTION OF THE VARIATIONS ON THE SERVICE THAT INCREASE THE BASE PRICE and d) THE RANGE OF ADDITIONAL CHARGE STATED ($10 pants; $15 pants with pleats). 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
26000.00
Total Face Value Of Loan:
26000.00
Date:
2020-05-26
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26143.18
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26274.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State