Search icon

SCAPELLITI'S, INC.

Company Details

Name: SCAPELLITI'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 2000 (25 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 2498862
ZIP code: 14094
County: Niagara
Place of Formation: New York
Principal Address: 4737 SUNSET TERRACE, GASPORT, NY, United States, 14067
Address: 7084 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7084 CHESTNUT RIDGE ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DOMINIC SCAPELLITI Chief Executive Officer 4737 SUNSET TERRACE, GASPORT, NY, United States, 14067

History

Start date End date Type Value
2024-08-13 2024-08-13 Address 4737 SUNSET TERRACE, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-18 2024-08-13 Address 4737 SUNSET TERRACE, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 4737 SUNSET TERRACE, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-08-13 Address 7084 CHESTNUT RIDGE ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2011-07-21 2023-10-18 Address 4737 SUNSET TER, GASPORT, NY, 14067, USA (Type of address: Service of Process)
2011-07-21 2023-10-18 Address 4737 SUNSET TERRACE, GASPORT, NY, 14067, USA (Type of address: Chief Executive Officer)
2002-04-25 2011-07-21 Address 7084 CHESTNUT RIDGE RD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2002-04-25 2011-07-21 Address 400 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2002-04-25 2011-07-21 Address 400 LINCOLN AVE, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240813002443 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
231018001245 2023-10-18 BIENNIAL STATEMENT 2022-04-01
140710002285 2014-07-10 BIENNIAL STATEMENT 2014-04-01
120530002310 2012-05-30 BIENNIAL STATEMENT 2012-04-01
110721002033 2011-07-21 BIENNIAL STATEMENT 2010-04-01
060412002741 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040503002591 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020425002692 2002-04-25 BIENNIAL STATEMENT 2002-04-01
000414000013 2000-04-14 CERTIFICATE OF INCORPORATION 2000-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5566937810 2020-05-30 0296 PPP 7084 Chestnut Ridge Rd, Lockport, NY, 14094-3502
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18541
Loan Approval Amount (current) 18541
Undisbursed Amount 0
Franchise Name -
Lender Location ID 78723
Servicing Lender Name Northwest Bank
Servicing Lender Address Liberty & Second St, WARREN, PA, 16365
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lockport, NIAGARA, NY, 14094-3502
Project Congressional District NY-24
Number of Employees 2
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 78723
Originating Lender Name Northwest Bank
Originating Lender Address WARREN, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18665.96
Forgiveness Paid Date 2021-02-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State