Search icon

SCISSORTOWN INC.

Company Details

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

Chief Executive Officer

Name Role Address
CARMELA SPIOTTA Chief Executive Officer 219 W 38TH ST, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
CARMELA SPIOTTA DOS Process Agent 219 W 38TH ST, NEW YORK, NY, United States, 10018

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27217
Loan Approval Amount (current) 27217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-4400
Project Congressional District NY-12
Number of Employees 9
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 27400.44
Forgiveness Paid Date 2021-10-22
1345187307 2020-04-28 0202 PPP 219 WEST 38TH STREET, NEW YORK, NY, 10018
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26700
Loan Approval Amount (current) 26700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 9
NAICS code 812111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26984.56
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Mar 2025

Sources: New York Secretary of State