Search icon

JOHN SCOTTS INC.

Company Details

Name: JOHN SCOTTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2001 (24 years ago)
Entity Number: 2637604
ZIP code: 11978
County: Suffolk
Place of Formation: New York
Address: 546 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978
Principal Address: 29 WELLYN RD, BRONXVILLE, NY, United States, 10708

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN LUGANO Chief Executive Officer 29 WELLYN RD, BRONXVILLE, NY, United States, 10708

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 546 DUNE ROAD, WESTHAMPTON BEACH, NY, United States, 11978

Licenses

Number Type Date Last renew date End date Address Description
0371-23-128160 Alcohol sale 2024-04-10 2024-04-10 2024-10-31 540 DUNE ROAD, WESTHAMPTON BEACH, New York, 11978 Summer Food & beverage business

History

Start date End date Type Value
2004-01-02 2009-05-05 Address 615 EAST 14TH ST, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer)
2004-01-02 2009-05-05 Address 615 EAST 14TH ST, NEW YORK, NY, 10009, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090505002699 2009-05-05 BIENNIAL STATEMENT 2009-05-01
050708002580 2005-07-08 BIENNIAL STATEMENT 2005-05-01
040102002206 2004-01-02 BIENNIAL STATEMENT 2003-05-01
010510000573 2001-05-10 CERTIFICATE OF INCORPORATION 2001-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2141817200 2020-04-15 0235 PPP 540 Dune Road, Westhampton Beach, NY, 11978
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114900
Loan Approval Amount (current) 114900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-0001
Project Congressional District NY-01
Number of Employees 35
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 116001.78
Forgiveness Paid Date 2021-04-22
3235839008 2021-05-18 0235 PPS 540 Dune Rd, Westhampton Beach, NY, 11978-2905
Loan Status Date 2022-11-17
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 460286
Loan Approval Amount (current) 460286
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450238
Servicing Lender Name Solera National Bank
Servicing Lender Address 319 S Sheridan Blvd, LAKEWOOD, CO, 80226-3632
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westhampton Beach, SUFFOLK, NY, 11978-2905
Project Congressional District NY-01
Number of Employees 72
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 450238
Originating Lender Name Solera National Bank
Originating Lender Address LAKEWOOD, CO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State