Search icon

DAVID L. SCHARF & CO. INC.

Company Details

Name: DAVID L. SCHARF & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1996 (29 years ago)
Entity Number: 2009413
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 150 BURD ST, NYACK, NY, United States, 10960

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID L. SCHARF Chief Executive Officer 150 BURD ST, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 150 BURD ST, NYACK, NY, United States, 10960

History

Start date End date Type Value
1998-03-20 2004-03-22 Address PO BOX 378, SPARKILL, NY, 10976, 1214, USA (Type of address: Chief Executive Officer)
1998-03-20 2004-03-22 Address 6 UNION AVE, SPARKILL, NY, 10976, 1214, USA (Type of address: Principal Executive Office)
1998-03-20 2004-03-22 Address PO BOX 378, SPARKILL, NY, 10976, 1214, USA (Type of address: Service of Process)
1996-03-13 1998-03-20 Address P.O. BOX 378, 6 UNION STREET, SPARKHILL, NY, 10976, 1214, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160308006085 2016-03-08 BIENNIAL STATEMENT 2016-03-01
140513006464 2014-05-13 BIENNIAL STATEMENT 2014-03-01
100402003632 2010-04-02 BIENNIAL STATEMENT 2010-03-01
080401002645 2008-04-01 BIENNIAL STATEMENT 2008-03-01
060324003175 2006-03-24 BIENNIAL STATEMENT 2006-03-01
040322002888 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020225002695 2002-02-25 BIENNIAL STATEMENT 2002-03-01
000330002035 2000-03-30 BIENNIAL STATEMENT 2000-03-01
980320002206 1998-03-20 BIENNIAL STATEMENT 1998-03-01
960313000463 1996-03-13 CERTIFICATE OF INCORPORATION 1996-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5365377409 2020-05-12 0202 PPP 150 Burd Street, Nyack, NY, 10960
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33900
Loan Approval Amount (current) 33900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34307.73
Forgiveness Paid Date 2021-07-28
8957078308 2021-01-30 0202 PPS 150 Burd St, Nyack, NY, 10960-3010
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27875
Loan Approval Amount (current) 27875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nyack, ROCKLAND, NY, 10960-3010
Project Congressional District NY-17
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28025.45
Forgiveness Paid Date 2021-08-18

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2408526 Intrastate Non-Hazmat 2018-09-20 5000 2017 1 1 Private(Property)
Legal Name DAVID L SCHARF & CO INC
DBA Name -
Physical Address 150 BURD ST, NYACK, NY, 10960, US
Mailing Address 150 BURD ST, NYACK, NY, 10960, US
Phone (845) 353-5303
Fax -
E-mail ANN@DLSCHARF.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 14 Mar 2025

Sources: New York Secretary of State