Search icon

SCORE THIS !!!, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCORE THIS !!!, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782553
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 15 RANCH TRAIL COURT, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 RANCH TRAIL COURT, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
ROBERT G GIARDINI Chief Executive Officer 15 RANCH TRAIL COURT, ORCHARD PARK, NY, United States, 14127

Form 5500 Series

Employer Identification Number (EIN):
043701211
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
30
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-29 2024-11-29 Address 15 RANCH TRAIL COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2010-06-11 2024-11-29 Address 15 RANCH TRAIL COURT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-07-19 2010-06-11 Address 15 RANCH TRAIL CT, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer)
2004-07-19 2010-06-11 Address 15 RANCH TRAIL CT, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office)
2002-06-25 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241129000646 2024-11-29 BIENNIAL STATEMENT 2024-11-29
120719002438 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100611002983 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080625002105 2008-06-25 BIENNIAL STATEMENT 2008-06-01
060530003088 2006-05-30 BIENNIAL STATEMENT 2006-06-01

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$50,207
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,207.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,463.35
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $47,382.5
Utilities: $525
Rent: $2,300
Jobs Reported:
25
Initial Approval Amount:
$40,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$40,272.88
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $39,998
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 508-4550
Add Date:
2008-08-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State