Search icon

SCIAME DEVELOPMENT INC.

Company Details

Name: SCIAME DEVELOPMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964280
ZIP code: 90017
County: New York
Place of Formation: New York
Address: 1001 Wilshire Blvd, 1073, Los Angeles, CA, United States, 90017
Principal Address: 80 SOUTH ST, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDDIE NORWARD JR Chief Executive Officer C/O, 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, United States, 90017

DOS Process Agent

Name Role Address
SAYID AND ASSOCIATES, LLP DOS Process Agent 1001 Wilshire Blvd, 1073, Los Angeles, CA, United States, 90017

History

Start date End date Type Value
2024-07-01 2024-07-01 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
2024-07-01 2024-07-01 Address C/O, 1001 WILSHIRE BLVD, 1073, LOS ANGELES, CA, 90017, USA (Type of address: Chief Executive Officer)
2010-03-29 2024-07-01 Address ATTN: JOHN RANDOLPH, 14 WALL STREET, 2ND FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1997-11-26 2024-07-01 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-11-26 2010-03-29 Address 80 SOUTH ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701021708 2024-07-01 BIENNIAL STATEMENT 2024-07-01
100329000082 2010-03-29 CERTIFICATE OF CHANGE 2010-03-29
071031002747 2007-10-31 BIENNIAL STATEMENT 2007-10-01
051202002754 2005-12-02 BIENNIAL STATEMENT 2005-10-01
031106002741 2003-11-06 BIENNIAL STATEMENT 2003-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
75100.00
Total Face Value Of Loan:
75100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
75100
Current Approval Amount:
75100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75910.67
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39050
Current Approval Amount:
39050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39265.04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State