Name: | SCISSORTOWN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 May 1969 (56 years ago) |
Entity Number: | 276531 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 219 W 38TH ST, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA SPIOTTA | Chief Executive Officer | 219 W 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
CARMELA SPIOTTA | DOS Process Agent | 219 W 38TH ST, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2003-06-20 | 2007-09-12 | Address | 219 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2003-06-20 | 2007-09-12 | Address | 250 SANILAC ST, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
2003-06-20 | 2007-09-12 | Address | 219 W 38TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-02-03 | 2003-06-20 | Address | 250 SANILAC STREET, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer) |
1995-02-03 | 2003-06-20 | Address | 219 WEST 38 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1995-02-03 | 2003-06-20 | Address | 219 WEST 38 STREET, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1969-05-08 | 1995-02-03 | Address | 209 WEST 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130521002574 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110525002106 | 2011-05-25 | BIENNIAL STATEMENT | 2011-05-01 |
070912002622 | 2007-09-12 | BIENNIAL STATEMENT | 2007-05-01 |
050727003118 | 2005-07-27 | BIENNIAL STATEMENT | 2005-05-01 |
C335711-2 | 2003-08-25 | ASSUMED NAME CORP INITIAL FILING | 2003-08-25 |
030620002292 | 2003-06-20 | BIENNIAL STATEMENT | 2003-05-01 |
990525002132 | 1999-05-25 | BIENNIAL STATEMENT | 1999-05-01 |
970527002577 | 1997-05-27 | BIENNIAL STATEMENT | 1997-05-01 |
950203002039 | 1995-02-03 | BIENNIAL STATEMENT | 1993-05-01 |
A398398-2 | 1977-05-06 | CERTIFICATE OF AMENDMENT | 1977-05-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5505898400 | 2021-02-08 | 0202 | PPS | 219 W 38th St, New York, NY, 10018-4400 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1345187307 | 2020-04-28 | 0202 | PPP | 219 WEST 38TH STREET, NEW YORK, NY, 10018 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State