Search icon

SCALINATELLA, INC.

Company Details

Name: SCALINATELLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1991 (33 years ago)
Entity Number: 1590461
ZIP code: 00000
County: New York
Place of Formation: New York
Address: NO. 201 EAST 61ST STREET, NEW YORK, NY, United States, 00000
Principal Address: 201 EAST 651ST ST, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCALINATELLA, INC. PROFIT SHARING PLAN 2023 133636738 2024-07-31 SCALINATELLA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 EAST 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing LUIGI RUSSO
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2022 133636738 2023-07-31 SCALINATELLA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 EAST 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing LUIGI RUSSO
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2021 133636738 2022-10-14 SCALINATELLA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2020 133636738 2021-10-15 SCALINATELLA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2019 133636738 2020-10-13 SCALINATELLA, INC. 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2018 133636738 2019-10-14 SCALINATELLA, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2017 133636738 2018-10-11 SCALINATELLA, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2016 133636738 2017-10-15 SCALINATELLA, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-10-15
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2015 133636738 2016-10-03 SCALINATELLA, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing LUIGI RUSSO
SCALINATELLA, INC. PROFIT SHARING PLAN 2014 133636738 2015-10-12 SCALINATELLA, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 722511
Sponsor’s telephone number 2122078280
Plan sponsor’s address 201 E. 61ST STREET, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-12
Name of individual signing LUIGI RUSSO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent NO. 201 EAST 61ST STREET, NEW YORK, NY, United States, 00000

Chief Executive Officer

Name Role Address
ALFIO RUOCCO Chief Executive Officer 201 E 61ST ST, NEW YORK, NY, United States, 10021

Licenses

Number Type Date Last renew date End date Address Description
0340-23-129955 Alcohol sale 2023-03-31 2023-03-31 2025-03-31 1031 3RD AVENUE, NEW YORK, New York, 10065 Restaurant

History

Start date End date Type Value
1993-01-29 2010-01-28 Address 220 EAST 65TH ST, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
1991-11-19 1994-02-18 Address NO. 201 EAST 61ST ST., NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100128002433 2010-01-28 BIENNIAL STATEMENT 2009-11-01
971104002540 1997-11-04 BIENNIAL STATEMENT 1997-11-01
940218002693 1994-02-18 BIENNIAL STATEMENT 1993-11-01
930129002023 1993-01-29 BIENNIAL STATEMENT 1992-11-01
911119000152 1991-11-19 CERTIFICATE OF INCORPORATION 1991-11-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3832655005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SCALINATELLA INC.
Recipient Name Raw SCALINATELLA INC.
Recipient DUNS 791980485
Recipient Address 201 EAST 61 STREET, NEW YORK, NEW YORK, NEW YORK, 10021-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 41327.00
Face Value of Direct Loan 977000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600157704 2020-05-01 0202 PPP 201 E 61st Street, New York, NY, 10021
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 491576
Loan Approval Amount (current) 491576
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 463242.89
Forgiveness Paid Date 2021-05-11
9170958509 2021-03-12 0202 PPS 201 E 61st St, New York, NY, 10065-8237
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 688208
Loan Approval Amount (current) 688208
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8237
Project Congressional District NY-12
Number of Employees 33
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 695308.39
Forgiveness Paid Date 2022-03-31

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1303629 Fair Labor Standards Act 2013-05-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-05-30
Termination Date 2016-05-18
Date Issue Joined 2013-08-30
Pretrial Conference Date 2013-08-02
Section 0201
Sub Section DO
Status Terminated

Parties

Name GONZALEZ
Role Plaintiff
Name SCALINATELLA, INC.
Role Defendant
1206301 Fair Labor Standards Act 2012-08-17 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2012-08-17
Termination Date 2013-04-17
Date Issue Joined 2012-09-28
Pretrial Conference Date 2012-10-24
Section 0201
Sub Section FL
Status Terminated

Parties

Name FERNANDO ARGUDO
Role Plaintiff
Name SCALINATELLA, INC.
Role Defendant
0906139 Fair Labor Standards Act 2009-07-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-07-08
Termination Date 2010-06-03
Date Issue Joined 2009-09-21
Pretrial Conference Date 2009-10-23
Section 0201
Sub Section FL
Status Terminated

Parties

Name HUERTA,
Role Plaintiff
Name SCALINATELLA, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State