Search icon

FRANK SCOBBO CONTRACTORS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
PHYLLIS SCOBBO Chief Executive Officer 2 JEANETTE DRIVE, PORT WASHINGTON, NY, United States, 11050

Links between entities

Type:
Headquarter of
Company Number:
F23000002459
State:
FLORIDA
Type:
Headquarter of
Company Number:
1331130
State:
CONNECTICUT

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
516-944-2522
Contact Person:
FRANK SCOBBO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Woman Owned
User ID:
P2910483

Unique Entity ID

Unique Entity ID:
LXAYHBBL45N5
CAGE Code:
3ZFG8
UEI Expiration Date:
2026-01-10

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2004-08-11

Form 5500 Series

Employer Identification Number (EIN):
111973786
Plan Year:
2016
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

Permits

Number Date End date Type Address
M042025181A09 2025-06-30 2025-07-25 REPAIR SIDEWALK PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 217 STREET TO STREET WEST 218 STREET
M022025181C48 2025-06-30 2025-09-23 OCCUPANCY OF SIDEWALK AS STIPULATED PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 217 STREET TO STREET WEST 218 STREET
M022025181C47 2025-06-30 2025-09-23 TEMPORARY PEDESTRIAN WALK PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 217 STREET TO STREET WEST 218 STREET
M022025174B90 2025-06-23 2025-09-29 PLACE CONSTRUCTION OFFICE TRAILER ON STREET PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET
M022025174B88 2025-06-23 2025-09-29 PLACE MATERIAL ON STREET PARK TERRACE EAST, MANHATTAN, FROM STREET WEST 215 STREET TO STREET WEST 217 STREET

History

Start date End date Type Value
2025-06-06 2025-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-19 2025-05-19 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 2814, USA (Type of address: Chief Executive Officer)
2025-05-19 2025-05-19 Address 2 JEANETTE DRIVE, PORT WASHINGTON, NY, 11050, 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)

Filings

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

Issued Violations

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

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
115500.00
Total Face Value Of Loan:
115500.00
Date:
2020-04-28
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:
115200.00
Total Face Value Of Loan:
115500.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
9000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$115,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,661.33
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $115,500
Jobs Reported:
7
Initial Approval Amount:
$115,500
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,401.85
Servicing Lender:
Solera National Bank
Use of Proceeds:
Payroll: $115,498
Utilities: $1

Motor Carrier Census

DBA Name:
SCOBBO CONTRACTORS & FOUNDATION SYSTEMS
Carrier Operation:
Interstate
Fax:
(516) 944-2522
Add Date:
2003-05-29
Operation Classification:
CONSTRUCTION
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2025-01-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FRANK SCOBBO CONTRACTORS, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
FRANK SCOBBO CONTRACTORS, INC.
Party Role:
Plaintiff
Party Name:
CASTILLO
Party Role:
Defendant
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State