Search icon

CHARLES SCATURRO & SONS, INC.

Company Details

Name: CHARLES SCATURRO & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 1963 (62 years ago)
Entity Number: 155523
ZIP code: 11004
County: Queens
Place of Formation: New York
Address: 258-01 Hillside Ave, Glen Oaks, NY, United States, 11004
Principal Address: 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

Shares Details

Shares issued 2000

Share Par Value 100

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2022 111290871 2024-01-23 CHARLES SCATURRO & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2024-01-23
Name of individual signing CHARLES SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2021 111290871 2023-01-11 CHARLES SCATURRO & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2023-01-11
Name of individual signing CHARLES SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2020 111290871 2022-02-15 CHARLES SCATURRO & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2022-02-15
Name of individual signing CHARLES SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2019 111290871 2021-02-17 CHARLES SCATURRO & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2021-02-17
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2018 111290871 2020-02-20 CHARLES SCATURRO & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2020-02-20
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2020-02-20
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2017 111290871 2018-12-28 CHARLES SCATURRO & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2018-12-28
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2018-12-28
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2016 111290871 2017-12-28 CHARLES SCATURRO & SONS, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2017-12-28
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2015 111290871 2017-02-22 CHARLES SCATURRO & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2017-02-22
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2017-02-22
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2014 111290871 2016-02-11 CHARLES SCATURRO & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2016-02-11
Name of individual signing CHARLES P SCATURRO
Role Employer/plan sponsor
Date 2016-02-11
Name of individual signing CHARLES P. SCATURRO
SCATURRO EMPLOYEES PROFIT SHARING PLAN AND TRUST 2013 111290871 2014-11-14 CHARLES SCATURRO & SONS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-09-01
Business code 445110
Sponsor’s telephone number 7183471101
Plan sponsor’s address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004

Signature of

Role Plan administrator
Date 2014-11-12
Name of individual signing CHARLES P SCATURRO

Chief Executive Officer

Name Role Address
CHARLES P. SCATURRO Chief Executive Officer 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, United States, 11004

DOS Process Agent

Name Role Address
CHARLES SCATURRO & SONS, INC. DOS Process Agent 258-01 Hillside Ave, Glen Oaks, NY, United States, 11004

Licenses

Number Type Date Last renew date End date Address Description
0081-21-106751 Alcohol sale 2024-07-02 2024-07-02 2027-06-30 84 39 41 43 JAMAICA AVE, WOODHAVEN, New York, 11421 Grocery Store
0081-21-109575 Alcohol sale 2024-07-02 2024-07-02 2027-06-30 6301 11TH AVENUE, BROOKLYN, New York, 11219 Grocery Store

History

Start date End date Type Value
2023-04-04 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2018-04-26 2023-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-09 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Service of Process)
1993-06-09 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
1987-05-12 1993-06-09 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, 1620, USA (Type of address: Service of Process)
1971-12-30 2018-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-03-21 1987-05-12 Address 180 WOODBINE ST., BROOKLYN, NY, 11221, USA (Type of address: Service of Process)
1963-03-21 1971-12-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230404003078 2023-04-04 BIENNIAL STATEMENT 2023-03-01
210302061100 2021-03-02 BIENNIAL STATEMENT 2021-03-01
190305060574 2019-03-05 BIENNIAL STATEMENT 2019-03-01
180426000486 2018-04-26 CERTIFICATE OF AMENDMENT 2018-04-26
170301006730 2017-03-01 BIENNIAL STATEMENT 2017-03-01
151006006668 2015-10-06 BIENNIAL STATEMENT 2015-03-01
130321002142 2013-03-21 BIENNIAL STATEMENT 2013-03-01
110325002450 2011-03-25 BIENNIAL STATEMENT 2011-03-01
090227002871 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070329002087 2007-03-29 BIENNIAL STATEMENT 2007-03-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-05-03 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-01-19 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2020-05-27 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-10-29 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-01-23 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-05-08 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-23 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-28 No data 8439 JAMAICA AVE, Queens, WOODHAVEN, NY, 11421 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3444749 SCALE-01 INVOICED 2022-05-05 160 SCALE TO 33 LBS
3285970 SCALE-01 INVOICED 2021-01-21 180 SCALE TO 33 LBS
3285436 OL VIO INVOICED 2021-01-20 187.5 OL - Other Violation
3123100 NGC INVOICED 2019-12-05 20 No Good Check Fee
3112234 SCALE-01 INVOICED 2019-11-06 160 SCALE TO 33 LBS
2741407 OL VIO INVOICED 2018-02-08 250 OL - Other Violation
2734963 SCALE-01 INVOICED 2018-01-29 120 SCALE TO 33 LBS
2612950 SCALE-01 INVOICED 2017-05-17 140 SCALE TO 33 LBS
2312497 SCALE-01 INVOICED 2016-03-30 160 SCALE TO 33 LBS
2039165 SCALE-01 INVOICED 2015-04-07 80 SCALE TO 33 LBS

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2021-01-19 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 1 1 No data No data
2018-01-23 Pleaded PERISHABLE FOOD: ITEM NOT PLAINLY AND CONSPICUOUSLY MARKED WITH THE LAST DAY OR DATE OF SALE OR THE LAST DAY OR DATE OF RECOMMENDED USAGE 2 2 No data No data
2015-03-28 Pleaded 5 OR MORE STOCK KEEPING ITEMS WITHIN FOLLOWING STOCK KEEPING UNITS FAIL TO CONSPICUOUSLY AND CLEARLY DISPLAY ITEM PRICES STAMPED, TAGGED, OR AFFIXED TO ITEMS. 6 6 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State