Search icon

SCARSDALE TRIP SERVICE, INC.

Company Details

Name: SCARSDALE TRIP SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1998 (26 years ago)
Date of dissolution: 07 Feb 2025
Entity Number: 2319627
ZIP code: 10573
County: Westchester
Place of Formation: New York
Address: 307 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573
Principal Address: 145 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCARSDALE TRIP SERVICE, INC. RETIREMENT SAVINGS P 2010 113483222 2011-09-21 SCARSDALE TRIP SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 485990
Sponsor’s telephone number 9146942222
Plan sponsor’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 113483222
Plan administrator’s name SCARSDALE TRIP SERVICE, INC.
Plan administrator’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604
Administrator’s telephone number 9146942222

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing MICHELE MCKNIGHT
SCARSDALE TRIP SERVICE, INC. RETIREMENT SAVINGS P 2010 113483222 2011-09-21 SCARSDALE TRIP SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 485990
Sponsor’s telephone number 9146942222
Plan sponsor’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 113483222
Plan administrator’s name SCARSDALE TRIP SERVICE, INC.
Plan administrator’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604
Administrator’s telephone number 9146942222

Signature of

Role Plan administrator
Date 2011-09-21
Name of individual signing MICHELE MCKNIGHT
SCARSDALE TRIP SERVICE, INC. RETIREMENT SAVINGS P 2009 113483222 2010-09-14 SCARSDALE TRIP SERVICE, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 485990
Sponsor’s telephone number 9146942222
Plan sponsor’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 113483222
Plan administrator’s name SCARSDALE TRIP SERVICE, INC.
Plan administrator’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604
Administrator’s telephone number 9146942222

Signature of

Role Plan administrator
Date 2010-09-14
Name of individual signing ANDREW STOPPELMANN
Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing ANDREW STOPPELMANN
SCARSDALE TRIP SERVICE, INC. RETIREMENT SAVINGS P 2009 113483222 2010-09-14 SCARSDALE TRIP SERVICE, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2005-03-01
Business code 485990
Sponsor’s telephone number 9146942222
Plan sponsor’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604

Plan administrator’s name and address

Administrator’s EIN 113483222
Plan administrator’s name SCARSDALE TRIP SERVICE, INC.
Plan administrator’s address 105 CORPORATE PARK AVENUE, WEST HARRISON, NY, 10604
Administrator’s telephone number 9146942222

Signature of

Role Employer/plan sponsor
Date 2010-09-14
Name of individual signing ANDREW STOPPELMANN

Chief Executive Officer

Name Role Address
ANDREW STOPPELMANN Chief Executive Officer 145 SUMMERFIELD ST, SCARSDALE, NY, United States, 10583

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 307 BOSTON POST ROAD, PORT CHESTER, NY, United States, 10573

History

Start date End date Type Value
2022-10-14 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-01-18 2025-03-03 Address 307 BOSTON POST ROAD, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2002-11-04 2025-03-03 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2000-12-07 2013-01-18 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)
2000-12-07 2002-11-04 Address 145 SUMMERFIELD ST, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-11-27 2022-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1998-11-27 2000-12-07 Address P.O. BOX 952, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303004485 2025-02-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-07
130118000109 2013-01-18 CERTIFICATE OF CHANGE 2013-01-18
021104002442 2002-11-04 BIENNIAL STATEMENT 2002-11-01
001207002203 2000-12-07 BIENNIAL STATEMENT 2000-11-01
981127000026 1998-11-27 CERTIFICATE OF INCORPORATION 1998-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7733077003 2020-04-08 0202 PPP 307 BOSTON POST ROAD, PORT CHESTER, NY, 10573-4701
Loan Status Date 2023-10-17
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 397500
Loan Approval Amount (current) 397500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PORT CHESTER, WESTCHESTER, NY, 10573-4701
Project Congressional District NY-16
Number of Employees 61
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 234052.5
Forgiveness Paid Date 2021-02-11
1512508410 2021-02-02 0202 PPS 307 Boston Post Rd, Port Chester, NY, 10573-4701
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398436.87
Loan Approval Amount (current) 398436.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Chester, WESTCHESTER, NY, 10573-4701
Project Congressional District NY-16
Number of Employees 40
NAICS code 485320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 399855.96
Forgiveness Paid Date 2021-06-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State