Search icon

SCUBA FIFTH AVENUE, INC.

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)
1995-06-12 2001-02-28 Address 10 BAYVIEW AVE, LAWRENCE, NY, 11559, USA (Type of address: Chief Executive Officer)
1989-02-13 2023-03-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1989-02-13 1995-06-12 Address TWO PARK AVENUE, NEW YORK, NY, 10016, 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
950612002119 1995-06-12 BIENNIAL STATEMENT 1994-02-01
B740777-3 1989-02-13 CERTIFICATE OF INCORPORATION 1989-02-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-01-22 No data 43 W 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-06-28 No data 43 W 21ST ST, Manhattan, NEW YORK, NY, 10010 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-31 No data 43 W 21ST ST, Manhattan, NEW YORK, NY, 10010 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3385177809 2020-05-26 0202 PPP 43 W. 21st Street, New York, NY, 10710-2427
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, WESTCHESTER, NY, 10710-2427
Project Congressional District NY-16
Number of Employees 2
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26274.25
Forgiveness Paid Date 2021-06-24
1088388509 2021-02-18 0202 PPS 43 W 21st St Frnt 1 Store, New York, NY, 10010-6806
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-6806
Project Congressional District NY-12
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26143.18
Forgiveness Paid Date 2021-09-16

Date of last update: 16 Mar 2025

Sources: New York Secretary of State