Search icon

SCOPA, INC.

Company Details

Name: SCOPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1995 (30 years ago)
Entity Number: 1941405
ZIP code: 10504
County: Westchester
Place of Formation: New York
Principal Address: 561 SEVENTH AVE, NEW YORK, NY, United States, 10018
Address: C/O MR. PAUL SPIEGEL, 2 LONG POND COURT, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O MR. PAUL SPIEGEL, 2 LONG POND COURT, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
SCOTT G HANDLER Chief Executive Officer 561 SEVENTH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-07-24 2010-06-17 Address C/O MR SCOTT G HANDLER, 561 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100617000491 2010-06-17 CERTIFICATE OF CHANGE 2010-06-17
070807002983 2007-08-07 BIENNIAL STATEMENT 2007-07-01
050909002530 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030702002775 2003-07-02 BIENNIAL STATEMENT 2003-07-01
010710002318 2001-07-10 BIENNIAL STATEMENT 2001-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
19302.00
Total Face Value Of Loan:
19302.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19302
Current Approval Amount:
19302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19472.77

Date of last update: 14 Mar 2025

Sources: New York Secretary of State