Search icon

SCAN ENTERPRISES CORP.

Company Details

Name: SCAN ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1970 (55 years ago)
Entity Number: 293860
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 392 W BROADWAY, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
AARON ROSE Chief Executive Officer 392 W BROADWAY, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
C/O WIGGIN AND DANA LLP DOS Process Agent 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-09-20 2020-08-06 Address 437 MADISON AVENUE 35TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2014-12-02 2017-09-20 Address 450 LEXINGTON AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1995-02-16 2014-12-02 Address 392 W BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1970-08-03 1995-02-16 Address 598 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200806060627 2020-08-06 BIENNIAL STATEMENT 2020-08-01
180801007715 2018-08-01 BIENNIAL STATEMENT 2018-08-01
170920000018 2017-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2017-09-20
160801006766 2016-08-01 BIENNIAL STATEMENT 2016-08-01
141202007526 2014-12-02 BIENNIAL STATEMENT 2014-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
12787.00
Total Face Value Of Loan:
12787.00
Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78000.00
Total Face Value Of Loan:
78000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13635.00
Total Face Value Of Loan:
13635.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12787
Current Approval Amount:
12787
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12875.42
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13635
Current Approval Amount:
13635
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13777.16

Court Cases

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
GIROTTO
Party Role:
Plaintiff
Party Name:
SCAN ENTERPRISES CORP.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State