Search icon

SCOTT SKOLKIN, D.C., P.C.

Company Details

Name: SCOTT SKOLKIN, D.C., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427368
ZIP code: 07751
County: Kings
Place of Formation: New York
Address: 50 ROUTE 9 N, SUITE 306, MORGANVILLE, NJ, United States, 07751
Principal Address: 85 AVENUE U, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT SKOLKIN, D.C., P.C. DOS Process Agent 50 ROUTE 9 N, SUITE 306, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
DR. SCOTT SKOLKIN Chief Executive Officer 85 AVENUE U, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2024-04-19 2024-04-19 Address 205 AVENUE U, BROOKLYN, NY, 11223, 3854, USA (Type of address: Chief Executive Officer)
2024-04-19 2024-04-19 Address 85 AVENUE U, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-08-03 2024-04-19 Address 205 AVENUE U, BROOKLYN, NY, 11223, 3854, USA (Type of address: Chief Executive Officer)
1993-08-03 2024-04-19 Address 205 AVENUE U, BROOKLYN, NY, 11223, 3854, USA (Type of address: Service of Process)
1990-03-05 2024-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-05 1993-08-03 Address 2321 EAST 26TH ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240419003727 2024-04-19 BIENNIAL STATEMENT 2024-04-19
220122000456 2022-01-22 BIENNIAL STATEMENT 2022-01-22
940524002007 1994-05-24 BIENNIAL STATEMENT 1994-03-01
930803002606 1993-08-03 BIENNIAL STATEMENT 1993-03-01
C113948-5 1990-03-05 CERTIFICATE OF INCORPORATION 1990-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2807547907 2020-06-12 0202 PPP 85 Avenue U, Brooklyn, NY, 11223
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7227
Loan Approval Amount (current) 7227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7296.7
Forgiveness Paid Date 2021-06-10
4741478509 2021-02-26 0202 PPS 85 Avenue U, Brooklyn, NY, 11223-3640
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7227.92
Loan Approval Amount (current) 7227.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-3640
Project Congressional District NY-11
Number of Employees 3
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7271.29
Forgiveness Paid Date 2021-10-25

Date of last update: 16 Mar 2025

Sources: New York Secretary of State