Search icon

SCUBA NEW YORK INC.

Company Details

Name: SCUBA NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 1990 (35 years ago)
Entity Number: 1430583
ZIP code: 10710
County: New York
Place of Formation: New York
Address: 2037 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710
Principal Address: 2037 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2037 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
ROBERT WEINTRAUB Chief Executive Officer 2037 CENTRAL PARK AVE, YONKERS, NY, United States, 10710

History

Start date End date Type Value
2023-04-22 2023-04-22 Address 2037 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2010-03-25 2023-04-22 Address 2037 CENTRAL PARK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
2000-11-14 2023-04-22 Address 2037 CENTRAL PARK AVENUE, YONKERS, NY, 10710, USA (Type of address: Service of Process)
2000-03-22 2010-03-25 Address 4566 HENRY HUDSON PKWY, BRONX, NY, 10471, USA (Type of address: Chief Executive Officer)
2000-03-22 2010-03-25 Address 2037 CENTRAL AVE, YONKERS, NY, 10710, USA (Type of address: Principal Executive Office)
1993-05-24 2000-03-22 Address 256 OCEAN DRIVE WEST, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
1993-05-24 2000-03-22 Address 4566 HENRY HUDSON PARKWAY, RIVERDALE, NY, 10471, USA (Type of address: Principal Executive Office)
1990-03-14 2000-11-14 Address EMMET MARVIN & MARTIN, 48 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1990-03-14 2023-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230422000147 2023-04-22 BIENNIAL STATEMENT 2022-03-01
140423006156 2014-04-23 BIENNIAL STATEMENT 2014-03-01
120710002440 2012-07-10 BIENNIAL STATEMENT 2012-03-01
100325003188 2010-03-25 BIENNIAL STATEMENT 2010-03-01
090311000115 2009-03-11 ANNULMENT OF DISSOLUTION 2009-03-11
DP-1742940 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
020228002499 2002-02-28 BIENNIAL STATEMENT 2002-03-01
001114000051 2000-11-14 CERTIFICATE OF AMENDMENT 2000-11-14
000322002270 2000-03-22 BIENNIAL STATEMENT 2000-03-01
940505002110 1994-05-05 BIENNIAL STATEMENT 1994-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4586877307 2020-04-29 0202 PPP 2037 CENTRAL PARK AVE, YONKERS, NY, 10710
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30529.38
Loan Approval Amount (current) 30529.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YONKERS, WESTCHESTER, NY, 10710-0001
Project Congressional District NY-16
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30838.86
Forgiveness Paid Date 2021-05-06
1399758510 2021-02-18 0202 PPS 2037 Central Park Ave, Yonkers, NY, 10710-2427
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30529.38
Loan Approval Amount (current) 30529.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10710-2427
Project Congressional District NY-16
Number of Employees 5
NAICS code 451110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30801.22
Forgiveness Paid Date 2022-01-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2057858 Intrastate Non-Hazmat 2010-07-21 - - 1 8 Private(Property)
Legal Name SCUBA NEW YORK INC
DBA Name -
Physical Address 2037 CENTRAL AVE, YONKERS, NY, 10710, US
Mailing Address 2037 CENTRAL AVE, YONKERS, NY, 10710, US
Phone (914) 779-2966
Fax (914) 779-8057
E-mail INFO@SCUBANEWYORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State