Search icon

SCORPIO GENERAL CONTRACTING CORP.

Company Details

Name: SCORPIO GENERAL CONTRACTING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1997 (28 years ago)
Entity Number: 2109242
ZIP code: 11106
County: Queens
Place of Formation: New York
Address: 32-74 35TH AVENUE, ASTORIA, NY, United States, 11106

Contact Details

Phone +1 917-335-6461

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 32-74 35TH AVENUE, ASTORIA, NY, United States, 11106

Licenses

Number Status Type Date End date
1117081-DCA Active Business 2002-07-23 2025-02-28

Filings

Filing Number Date Filed Type Effective Date
970204000324 1997-02-04 CERTIFICATE OF INCORPORATION 1997-02-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3564464 RENEWAL INVOICED 2022-12-09 100 Home Improvement Contractor License Renewal Fee
3564463 TRUSTFUNDHIC INVOICED 2022-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
3260197 RENEWAL INVOICED 2020-11-19 100 Home Improvement Contractor License Renewal Fee
3260196 TRUSTFUNDHIC INVOICED 2020-11-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926085 TRUSTFUNDHIC INVOICED 2018-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
2926106 RENEWAL INVOICED 2018-11-07 100 Home Improvement Contractor License Renewal Fee
2527943 RENEWAL INVOICED 2017-01-06 100 Home Improvement Contractor License Renewal Fee
2527942 TRUSTFUNDHIC INVOICED 2017-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1880184 RENEWAL INVOICED 2014-11-12 100 Home Improvement Contractor License Renewal Fee
1880183 TRUSTFUNDHIC INVOICED 2014-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5495857300 2020-04-30 0248 PPP 137 MONTGOMERY RD, SOUTH PLYMOUTH, NY, 13844
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20040
Loan Approval Amount (current) 20040
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH PLYMOUTH, CHENANGO, NY, 13844-0001
Project Congressional District NY-19
Number of Employees 4
NAICS code 236118
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 20229.3
Forgiveness Paid Date 2021-04-14
9045568304 2021-01-30 0202 PPS 3274 35th St, Astoria, NY, 11106-1102
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20042
Loan Approval Amount (current) 20042
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 Astoria, QUEENS, NY, 11106-1102
Project Congressional District NY-14
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20332.8
Forgiveness Paid Date 2022-07-21

Date of last update: 01 Apr 2025

Sources: New York Secretary of State