Search icon

SCOTTO, LLC

Company Details

Name: SCOTTO, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 1995 (30 years ago)
Entity Number: 1913800
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 40 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, United States, 11797

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTTO STEAKHOUSES 401K PLAN 2023 113264084 2024-10-09 SCOTTO LLC 625
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 722511
Sponsor’s telephone number 5163338777
Plan sponsor’s address 40 CROSSWAYS PARK DR, WOODBURY, NY, 11797

Signature of

Role Plan administrator
Date 2024-10-09
Name of individual signing TINA LIMBERIS
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
SCOTTO, LLC DOS Process Agent 40 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2007-04-23 2023-04-05 Address 40 CROSSWAYS PARK DRIVE, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2001-04-03 2007-04-23 Address 40 CROSSWAYS PARK DRIVE, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1995-04-17 2001-04-03 Address JERICHO TURNPIKE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230405001835 2023-04-05 BIENNIAL STATEMENT 2023-04-01
210402060497 2021-04-02 BIENNIAL STATEMENT 2021-04-01
200518060659 2020-05-18 BIENNIAL STATEMENT 2019-04-01
181217006804 2018-12-17 BIENNIAL STATEMENT 2017-04-01
160927006154 2016-09-27 BIENNIAL STATEMENT 2015-04-01
140411002022 2014-04-11 BIENNIAL STATEMENT 2013-04-01
070423002093 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050419002232 2005-04-19 BIENNIAL STATEMENT 2005-04-01
030321002002 2003-03-21 BIENNIAL STATEMENT 2003-04-01
010403002065 2001-04-03 BIENNIAL STATEMENT 2001-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1493618510 2021-02-19 0235 PPS 40 Crossways Park Dr, Woodbury, NY, 11797-2036
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 215600
Loan Approval Amount (current) 215600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Woodbury, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 14
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 217874.14
Forgiveness Paid Date 2022-03-16
7419897102 2020-04-14 0235 PPP 40 CROSSWAYS PARK DR, WOODBURY, NY, 11797-2036
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153997
Loan Approval Amount (current) 153997
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 WOODBURY, NASSAU, NY, 11797-2036
Project Congressional District NY-03
Number of Employees 14
NAICS code 711110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 155464.25
Forgiveness Paid Date 2021-04-05

Date of last update: 14 Mar 2025

Sources: New York Secretary of State