Search icon

SCOTTO'S SMITHTOWN RESTAURANT CORP.

Company Details

Name: SCOTTO'S SMITHTOWN RESTAURANT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1994 (31 years ago)
Entity Number: 1815762
ZIP code: 11787
County: Nassau
Place of Formation: New York
Address: 711 SMITHTOWN BYPASS, Smithtown, NY, United States, 11787
Principal Address: WATERMILL CATERERS, 711 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERMILL CATERERS DOS Process Agent 711 SMITHTOWN BYPASS, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
VINCENZO PUGLIESE Chief Executive Officer WATERMILL CATERERS, 711 SMITHTOWN BY-PASS, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2025-03-05 2025-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-17 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address WATERMILL CATERERS, 711 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-12-04 2024-05-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-12-04 2023-12-04 Address WATERMILL, 711 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2023-06-19 2023-12-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-26 2023-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-09 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-05-18 2023-12-04 Address WATERMILL, 711 SMITHTOWN BY-PASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2010-06-29 2012-05-18 Address 711 WATERMILL, SMITHTOWN BYPASS, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231204004902 2023-12-04 BIENNIAL STATEMENT 2022-04-01
180409006177 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160405006260 2016-04-05 BIENNIAL STATEMENT 2016-04-01
140411006226 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120518002696 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100629002732 2010-06-29 AMENDMENT TO BIENNIAL STATEMENT 2010-04-01
100505002699 2010-05-05 BIENNIAL STATEMENT 2010-04-01
080401002932 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060412003225 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040507002079 2004-05-07 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8597617205 2020-04-28 0235 PPP 711 SMITHTOWN BYP, SMITHTOWN, NY, 11787-5128
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 666055
Loan Approval Amount (current) 666055
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SMITHTOWN, SUFFOLK, NY, 11787-5128
Project Congressional District NY-01
Number of Employees 45
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 670680.38
Forgiveness Paid Date 2021-01-19

Date of last update: 15 Mar 2025

Sources: New York Secretary of State