Search icon

ANTHONY J. SCARCELLA, P.C.

Company Details

Name: ANTHONY J. SCARCELLA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 06 Mar 1992 (33 years ago)
Entity Number: 1618554
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 44 CHURCH STREET, SUITE 200, WHITE PLAINS, NY, 10601
Principal Address: 44 CHURCH STREET, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTHONY J SCARRELLA Chief Executive Officer 44 CHURCH STREET, WHITE PLAINS, NY, United States, 10601

DOS Process Agent

Name Role Address
ANTHONY J SCARRELLA DOS Process Agent 44 CHURCH STREET, SUITE 200, WHITE PLAINS, NY, 10601

History

Start date End date Type Value
1993-04-27 2020-04-20 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
1993-04-27 2020-04-20 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
1993-04-27 2020-04-20 Address 701 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1992-03-06 2021-06-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-03-06 1993-04-27 Address 34 SOUTH BROADWAY, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210629002278 2021-06-29 BIENNIAL STATEMENT 2021-06-29
200420060506 2020-04-20 BIENNIAL STATEMENT 2018-03-01
940427002501 1994-04-27 BIENNIAL STATEMENT 1994-03-01
930427002496 1993-04-27 BIENNIAL STATEMENT 1993-03-01
920306000106 1992-03-06 CERTIFICATE OF INCORPORATION 1992-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3569407103 2020-04-11 0202 PPP 44 Church Street, WHITE PLAINS, NY, 10601-1900
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72500
Loan Approval Amount (current) 72500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WHITE PLAINS, WESTCHESTER, NY, 10601-1900
Project Congressional District NY-16
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73254.79
Forgiveness Paid Date 2021-05-10
2053738403 2021-02-03 0202 PPS 44Church Street, White Plains, NY, 10601
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14500
Loan Approval Amount (current) 14500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601
Project Congressional District NY-17
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14653.74
Forgiveness Paid Date 2022-03-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State