Name: | FRANK SCOBBO CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1961 (64 years ago) |
Entity Number: | 135932 |
ZIP code: | 11050 |
County: | Nassau |
Place of Formation: | New York |
Address: | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
PHYLLIS SCOBBO | Chief Executive Officer | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Number | Date | End date | Type | Address |
---|---|---|---|---|
M022025106B87 | 2025-04-16 | 2025-07-07 | CROSSING SIDEWALK | PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET |
M022025106B86 | 2025-04-16 | 2025-07-07 | PLACE MATERIAL ON STREET | PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET |
M022025099A83 | 2025-04-09 | 2025-07-07 | OCCUPANCY OF SIDEWALK AS STIPULATED | PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET |
M022025099A81 | 2025-04-09 | 2025-07-07 | OCCUPANCY OF ROADWAY AS STIPULATED | PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET |
M022025099A80 | 2025-04-09 | 2025-07-07 | PLACE CONSTRUCTION OFFICE TRAILER ON STREET | PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-19 | 2025-05-19 | Address | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2025-05-19 | 2025-05-19 | Address | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2025-05-19 | Address | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer) |
2023-03-02 | 2023-03-02 | Address | 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250519001801 | 2025-05-19 | BIENNIAL STATEMENT | 2025-05-19 |
230302001348 | 2023-03-02 | BIENNIAL STATEMENT | 2023-03-01 |
230201005904 | 2023-02-01 | BIENNIAL STATEMENT | 2021-03-01 |
110321002040 | 2011-03-21 | BIENNIAL STATEMENT | 2011-03-01 |
090226002999 | 2009-02-26 | BIENNIAL STATEMENT | 2009-03-01 |
Number | Adjudicates | Phase | Disposition | Date | Fine amount | Date fine paid | description |
---|---|---|---|---|---|---|---|
TWC-222577 | Office of Administrative Trials and Hearings | Issued | Settled - Pending | 2021-09-10 | 2000 | No data | Removed collected or disposed of trade waste or without the proper Commission issued license or exemption from licensing requirements |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State