Search icon

SCIARRA LABORATORIES, INC.

Headquarter

Company Details

Name: SCIARRA LABORATORIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jun 1993 (32 years ago)
Entity Number: 1733489
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801
Principal Address: 485-09 S BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 20000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCIARRA LABORATORIES, INC., Alabama 001-117-772 Alabama

Chief Executive Officer

Name Role Address
CHRISTOPHER J. SCIARRA Chief Executive Officer 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
CHRISTOPHER J. SCIARRA DOS Process Agent 485-09 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2023-05-19 2024-12-09 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2023-05-10 2023-05-10 Address 485-09 S BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-10 Address 485-09 SOUTH BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Chief Executive Officer)
2023-05-10 2023-05-19 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01
2009-06-03 2023-05-10 Address 485-09 S BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Service of Process)
1997-06-05 2023-05-10 Address 485-09 S BROADWAY, HICKSVILLE, NY, 11801, 5037, USA (Type of address: Chief Executive Officer)
1993-06-09 2009-06-03 Address 290 BROAD HOLLOW RD., MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1993-06-09 2023-05-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
230510001604 2023-05-10 BIENNIAL STATEMENT 2023-05-10
130628002398 2013-06-28 BIENNIAL STATEMENT 2013-06-01
110620002552 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090603002446 2009-06-03 BIENNIAL STATEMENT 2009-06-01
070606002943 2007-06-06 BIENNIAL STATEMENT 2007-06-01
050809002069 2005-08-09 BIENNIAL STATEMENT 2005-06-01
030529002758 2003-05-29 BIENNIAL STATEMENT 2003-06-01
010619002303 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990621002133 1999-06-21 BIENNIAL STATEMENT 1999-06-01
970605002983 1997-06-05 BIENNIAL STATEMENT 1997-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5360148603 2021-03-20 0235 PPP 485 S Broadway, Hicksville, NY, 11801-5035
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111660
Loan Approval Amount (current) 111660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-5035
Project Congressional District NY-03
Number of Employees 8
NAICS code 325411
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112192.3
Forgiveness Paid Date 2021-09-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State