Search icon

SCIASCIA ELECTRICAL CORPORATION

Company Details

Name: SCIASCIA ELECTRICAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 2003 (22 years ago)
Date of dissolution: 28 Jun 2022
Entity Number: 2865198
ZIP code: 10303
County: Richmond
Place of Formation: New York
Address: 201 ARLINGTON AVENUE, SUITE 10, STATEN ISLAND, NY, United States, 10303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 201 ARLINGTON AVENUE, SUITE 10, STATEN ISLAND, NY, United States, 10303

History

Start date End date Type Value
2022-06-08 2022-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-07-27 2022-12-14 Address 201 ARLINGTON AVENUE, SUITE 10, STATEN ISLAND, NY, 10303, USA (Type of address: Service of Process)
2010-04-14 2011-07-27 Address 4044 HYLAN BLVD, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
2007-01-29 2010-04-14 Address 2372 ARTHUR KILL ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2005-01-26 2007-01-29 Address 416 WAVERLY AVENUE, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2003-02-04 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-02-04 2005-01-26 Address 964 RICHMOND AVENUE, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221214003297 2022-06-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-28
110727000368 2011-07-27 CERTIFICATE OF CHANGE 2011-07-27
100414000900 2010-04-14 CERTIFICATE OF CHANGE 2010-04-14
070129000947 2007-01-29 CERTIFICATE OF CHANGE 2007-01-29
050126000408 2005-01-26 CERTIFICATE OF CHANGE 2005-01-26
030204000047 2003-02-04 CERTIFICATE OF INCORPORATION 2003-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049457305 2020-04-29 0202 PPP 201 Arlington Avenue, Staten Island, NY, 10303
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10303-0001
Project Congressional District NY-11
Number of Employees 1
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19545
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State