Search icon

SCENIC CORP. OF N.Y.

Company Details

Name: SCENIC CORP. OF N.Y.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2002 (23 years ago)
Entity Number: 2725203
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: RANDOLPH ALEXANDER, 63 FLUSHING AVENUE UNIT 334, BROOKLYN, NY, United States, 11205
Principal Address: 63 FLUSHING AVENUE, BLDG 292, STE 102, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RANDOLPH ALEXANDER, 63 FLUSHING AVENUE UNIT 334, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
RANDOLPH ALEXANDER Chief Executive Officer 63 FLUSHING AVENUE, UNIT 334, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2010-01-20 2014-03-19 Address SCENIC CORP. OF N.Y., 63 FLUSHING AVENUE UNIT 334, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2009-09-08 2010-01-20 Address SCENIC CORP. OF N.Y., 63 FLUSHING AVENUE UNIT 334, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2002-01-30 2023-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-30 2009-09-08 Address 366 NORTH BROADWAY SUITE PH5, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140319002086 2014-03-19 BIENNIAL STATEMENT 2014-01-01
120404002665 2012-04-04 BIENNIAL STATEMENT 2012-01-01
100120002453 2010-01-20 BIENNIAL STATEMENT 2010-01-01
090908000538 2009-09-08 CERTIFICATE OF CHANGE 2009-09-08
020130000218 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6350068909 2021-05-01 0202 PPS 63 Flushing Ave Unit 334, Brooklyn, NY, 11205-1010
Loan Status Date 2021-06-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 527222.35
Loan Approval Amount (current) 527222.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 87076
Servicing Lender Name Carver Federal Savings Bank
Servicing Lender Address 75 W 125th St, NEW YORK CITY, NY, 10027-4512
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11205-1010
Project Congressional District NY-07
Number of Employees 30
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 87076
Originating Lender Name Carver Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 532377.41
Forgiveness Paid Date 2022-04-29
3748497310 2020-04-29 0202 PPP 63 Flushing Avenue Bldg 292, Suite 201, BROOKLYN, NY, 11205
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 501097
Loan Approval Amount (current) 501097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 34
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 504520.88
Forgiveness Paid Date 2021-01-07

Date of last update: 30 Mar 2025

Sources: New York Secretary of State