Search icon

SCOTTO'S SMITHTOWN RESTAURANT CORP.

Company claim

Is this your business?

Get access!

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 2023-12-04 Address WATERMILL, 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

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

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
666055.00
Total Face Value Of Loan:
666055.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
666055
Current Approval Amount:
666055
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
670680.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State