Search icon

SCORDO AGENCY, INC.

Company Details

Name: SCORDO AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1997 (28 years ago)
Entity Number: 2186581
ZIP code: 11934
County: Queens
Place of Formation: New York
Address: 15 ESTATE RD, CENTER MORICHES, NY, United States, 11934
Principal Address: 15 ESTATE ROAD, CENTER MORICHES, NY, United States, 11934

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCORDO AGENCY, INC. DOS Process Agent 15 ESTATE RD, CENTER MORICHES, NY, United States, 11934

Chief Executive Officer

Name Role Address
FRANK SCORDO Chief Executive Officer 15 ESTATE RD, CENTER MORICHES, NY, United States, 11934

History

Start date End date Type Value
2024-01-19 2024-01-19 Address 15 ESTATE RD, CENTER MORICHES, NY, 11934, 3203, USA (Type of address: Chief Executive Officer)
2024-01-19 2024-01-19 Address 217-14 NORTHERN BLVD STE 201, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2021-02-23 2024-01-19 Address 217-14 NORTHERN BLVD STE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-10-24 2021-02-23 Address 217-14 NORTHERN BLVD STE 201, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2007-10-24 2024-01-19 Address 217-14 NORTHERN BLVD STE 201, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1999-11-18 2017-10-04 Address 31 CALVIN AVENUE, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)
1999-11-18 2007-10-24 Address 210-09 NORTHERN BLVD., BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
1997-10-03 2007-10-24 Address 210-09 NORTHERN BLVD, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
1997-10-03 2024-01-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240119002570 2024-01-19 BIENNIAL STATEMENT 2024-01-19
210223060319 2021-02-23 BIENNIAL STATEMENT 2019-10-01
171004006725 2017-10-04 BIENNIAL STATEMENT 2017-10-01
151001006161 2015-10-01 BIENNIAL STATEMENT 2015-10-01
131011006639 2013-10-11 BIENNIAL STATEMENT 2013-10-01
111102003126 2011-11-02 BIENNIAL STATEMENT 2011-10-01
091020002438 2009-10-20 BIENNIAL STATEMENT 2009-10-01
071024002376 2007-10-24 BIENNIAL STATEMENT 2007-10-01
051201002905 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031009002016 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179847302 2020-04-29 0202 PPP 217-14 Northern Blvd. Suite 201, Bayside, NY, 11361
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bayside, QUEENS, NY, 11361-0001
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30177.47
Forgiveness Paid Date 2021-08-11

Date of last update: 31 Mar 2025

Sources: New York Secretary of State