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

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
14500.00
Total Face Value Of Loan:
14500.00
Date:
2020-04-13
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:
72500.00
Total Face Value Of Loan:
72500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72500
Current Approval Amount:
72500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
73254.79
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14500
Current Approval Amount:
14500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14653.74

Date of last update: 15 Mar 2025

Sources: New York Secretary of State