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)
1993-06-28 1995-09-15 Address 97-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Principal Executive Office)
1992-04-06 1995-09-15 Address 97-04 ATLANTIC AVENUE, OZONE PARK, NY, 11416, USA (Type of address: Service of Process)
1992-04-06 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8903877310 2020-05-01 0235 PPP 96H ALLEN BLVD, FARMINGDALE, NY, 11735
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13525
Loan Approval Amount (current) 13525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, NASSAU, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13644.32
Forgiveness Paid Date 2021-04-06
3576788302 2021-01-22 0235 PPS 96H Allen Blvd, Farmingdale, NY, 11735-5623
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11402
Loan Approval Amount (current) 11402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-5623
Project Congressional District NY-02
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11489.16
Forgiveness Paid Date 2021-11-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State