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

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

Links between entities

Type:
Headquarter of
Company Number:
001-117-772
State:
Alabama

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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
111660.00
Total Face Value Of Loan:
111660.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111660
Current Approval Amount:
111660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112192.3

Date of last update: 15 Mar 2025

Sources: New York Secretary of State