Search icon

FUN CRAFT OF SCARSDALE, INC.

Company Details

Name: FUN CRAFT OF SCARSDALE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1996 (29 years ago)
Date of dissolution: 30 Jun 2021
Entity Number: 2024337
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 590 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 CENTRAL PARK AVENUE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
SIMA PAKNEJAD Chief Executive Officer 97 UNDERHILL ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2010-12-02 2022-02-05 Address 97 UNDERHILL ROAD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-08-18 2010-12-02 Address 97 UNDERHILL RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-04-15 2000-08-18 Address 24 BARNWELL DRIVE, WHITE PLAINS, NY, 10607, USA (Type of address: Chief Executive Officer)
1998-04-15 2022-02-05 Address 590 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
1996-04-29 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-04-29 1998-04-15 Address 590 CENTRAL PARK AVENUE, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220205000521 2021-06-30 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-30
140702002042 2014-07-02 BIENNIAL STATEMENT 2014-04-01
120605002328 2012-06-05 BIENNIAL STATEMENT 2012-04-01
101202002463 2010-12-02 BIENNIAL STATEMENT 2010-04-01
080507002891 2008-05-07 BIENNIAL STATEMENT 2008-04-01
060504002717 2006-05-04 BIENNIAL STATEMENT 2006-04-01
040504002469 2004-05-04 BIENNIAL STATEMENT 2004-04-01
020612002291 2002-06-12 BIENNIAL STATEMENT 2002-04-01
000818002201 2000-08-18 BIENNIAL STATEMENT 2000-04-01
980415002302 1998-04-15 BIENNIAL STATEMENT 1998-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049957705 2020-05-01 0202 PPP 590 CENTRAL PARK AVE, SCARSDALE, NY, 10583
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18750
Loan Approval Amount (current) 18750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 90
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18916.4
Forgiveness Paid Date 2021-03-24

Date of last update: 14 Mar 2025

Sources: New York Secretary of State