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 (27 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

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

Form 5500 Series

Employer Identification Number (EIN):
113483222
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
398436.87
Total Face Value Of Loan:
398436.87
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
397500.00
Total Face Value Of Loan:
397500.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
397500
Current Approval Amount:
397500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
234052.5
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
398436.87
Current Approval Amount:
398436.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
399855.96

Date of last update: 31 Mar 2025

Sources: New York Secretary of State