Search icon

SCORPION TRANSPORT INC.

Company Details

Name: SCORPION TRANSPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2002 (23 years ago)
Entity Number: 2719251
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 406 REMSEN AVENUE, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCORPION TRANSPORT INC. DOS Process Agent 406 REMSEN AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
AMIT ITSHAIK Chief Executive Officer 406 REMSEN AVENUE, BROOKLYN, NY, United States, 11212

History

Start date End date Type Value
2024-01-01 2024-01-01 Address 406 REMSEN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2011-04-15 2024-01-01 Address 406 REMSEN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-03-30 2011-04-15 Address 406 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Chief Executive Officer)
2004-03-30 2011-04-15 Address 406 REMSEN AVE, BROOKLYN, NY, 11212, USA (Type of address: Principal Executive Office)
2002-01-15 2024-01-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-15 2024-01-01 Address 406 REMSEN AVENUE, BROOKLYN, NY, 11212, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240101041485 2024-01-01 BIENNIAL STATEMENT 2024-01-01
220623000863 2022-06-23 BIENNIAL STATEMENT 2022-01-01
200102061911 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181102002030 2018-11-02 BIENNIAL STATEMENT 2018-01-01
110415002956 2011-04-15 BIENNIAL STATEMENT 2010-01-01
080115002546 2008-01-15 BIENNIAL STATEMENT 2008-01-01
060313003236 2006-03-13 BIENNIAL STATEMENT 2006-01-01
040330002679 2004-03-30 BIENNIAL STATEMENT 2004-01-01
020115000452 2002-01-15 CERTIFICATE OF INCORPORATION 2002-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2781617404 2020-05-06 0202 PPP 406 REMSEN AVE, BROOKLYN, NY, 11212
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13352
Loan Approval Amount (current) 13352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11212-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13489.23
Forgiveness Paid Date 2021-05-12
4947128406 2021-02-07 0202 PPS 406 Remsen Ave, Brooklyn, NY, 11212-1106
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13708
Loan Approval Amount (current) 13708
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 Brooklyn, KINGS, NY, 11212-1106
Project Congressional District NY-09
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13819.92
Forgiveness Paid Date 2021-12-06

Date of last update: 30 Mar 2025

Sources: New York Secretary of State