Search icon

SCIARRINO & SCIARRINO, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SCIARRINO & SCIARRINO, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Jan 2000 (26 years ago)
Entity Number: 2460182
ZIP code: 14510
County: Livingston
Place of Formation: New York
Address: SCIARRINO & SCIARRINO P.C., 106 MAIN STREET, MT MORRIS, NY, United States, 14510
Principal Address: 106 Main Street, Mount Morris, NY, United States, 14510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
RAYMOND P. SCIARRINO ESQ. Agent 106 MAIN STREET, MT MORRIS, NY, 14510

Chief Executive Officer

Name Role Address
RAYMOND P SCIARRINO ESQ Chief Executive Officer 59 LEICESTER ST STE 100, PERRY, NY, United States, 14530

DOS Process Agent

Name Role Address
RAYMOND P. SCIARRINO ESQ DOS Process Agent SCIARRINO & SCIARRINO P.C., 106 MAIN STREET, MT MORRIS, NY, United States, 14510

Form 5500 Series

Employer Identification Number (EIN):
161578989
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-15 2023-06-15 Address 59 LEICESTER ST STE 100, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2010-09-17 2023-06-15 Address SCIARRINO & SCIARRINO P.C., 106 MAIN STREET, MT MORRIS, NY, 14510, USA (Type of address: Service of Process)
2010-09-17 2023-06-15 Address 106 MAIN STREET, MT MORRIS, NY, 14510, USA (Type of address: Registered Agent)
2010-01-12 2023-06-15 Address 59 LEICESTER ST STE 100, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)
2009-06-15 2010-01-12 Address 59 LEICESTER ST STE 100, PERRY, NY, 14530, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230615000289 2023-06-15 BIENNIAL STATEMENT 2022-01-01
120905002127 2012-09-05 BIENNIAL STATEMENT 2012-01-01
100917000074 2010-09-17 CERTIFICATE OF CHANGE 2010-09-17
100112002749 2010-01-12 BIENNIAL STATEMENT 2010-01-01
090623000526 2009-06-23 CERTIFICATE OF CHANGE 2009-06-23

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$43,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,275.25
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $43,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State