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

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

Form 5500 Series

Employer Identification Number (EIN):
111290871
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

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
2025-03-06 2025-03-06 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-06 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-04 2023-04-04 Address 258-01 HILLSIDE AVENUE, FLORAL PARK, NY, 11004, USA (Type of address: Chief Executive Officer)
2023-04-04 2025-03-06 Address 258-01 Hillside Ave, Glen Oaks, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250306001547 2025-03-06 BIENNIAL STATEMENT 2025-03-06
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

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
473890.00
Total Face Value Of Loan:
473890.00

Court Cases

Court Case Summary

Filing Date:
2019-06-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BROWN
Party Role:
Plaintiff
Party Name:
CHARLES SCATURRO & SONS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State