Search icon

SCARPA MOTORS, LTD.

Company Details

Name: SCARPA MOTORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Apr 1992 (33 years ago)
Entity Number: 1626441
ZIP code: 11413
County: Queens
Place of Formation: New York
Address: 229-20 S Conduit Ave, Springfield Gardens, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAHTIYOR KADIROV Chief Executive Officer 229-20 S CONDUIT AVE, SPRINGFIELD GARDENS, NY, United States, 11413

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 229-20 S Conduit Ave, Springfield Gardens, NY, United States, 11413

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 17-20 215TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2024-10-30 2024-10-30 Address 229-20 S CONDUIT AVE, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)
1995-09-15 2024-10-30 Address 17-20 215TH ST, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1995-09-15 2024-10-30 Address 97-04 ATLANTIC AVE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1993-06-28 1995-09-15 Address 97-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030019532 2024-10-30 BIENNIAL STATEMENT 2024-10-30
950915002217 1995-09-15 BIENNIAL STATEMENT 1993-04-01
930628002183 1993-06-28 BIENNIAL STATEMENT 1993-04-01
920406000287 1992-04-06 CERTIFICATE OF INCORPORATION 1992-04-06

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
11402.00
Total Face Value Of Loan:
11402.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
141700.00
Total Face Value Of Loan:
141700.00
Date:
2020-05-02
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:
13525.00
Total Face Value Of Loan:
13525.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13525
Current Approval Amount:
13525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13644.32
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11402
Current Approval Amount:
11402
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11489.16

Date of last update: 15 Mar 2025

Sources: New York Secretary of State