Search icon

VINCENZO SCOLLO, AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: VINCENZO SCOLLO, AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351506
ZIP code: 14445
County: Monroe
Place of Formation: New York
Address: 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENZO SCOLLO Chief Executive Officer 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

DOS Process Agent

Name Role Address
VINCENZO SCOLLO, AGENCY, INC. DOS Process Agent 835 FAIRPORT ROAD, EAST ROCHESTER, NY, United States, 14445

History

Start date End date Type Value
2011-03-31 2021-03-09 Address 835 FAIRPORT ROAD, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2007-03-16 2011-03-31 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2007-03-16 2011-03-31 Address 1220 FAIRPORT ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
2001-03-13 2007-03-16 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2001-03-13 2007-03-16 Address 1220 FAIRPORT RD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210309060593 2021-03-09 BIENNIAL STATEMENT 2021-03-01
170301006393 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150302007665 2015-03-02 BIENNIAL STATEMENT 2015-03-01
130306006600 2013-03-06 BIENNIAL STATEMENT 2013-03-01
110331002116 2011-03-31 BIENNIAL STATEMENT 2011-03-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
140030.87
Total Face Value Of Loan:
140030.87
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
720000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
158900.00
Total Face Value Of Loan:
158900.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
158900
Current Approval Amount:
158900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
159846.21
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
140030.87
Current Approval Amount:
140030.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
140966.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State