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
100819002296 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080807002911 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060912002585 2006-09-12 BIENNIAL STATEMENT 2006-08-01
20050217044 2005-02-17 ASSUMED NAME LLC INITIAL FILING 2005-02-17
020731002606 2002-07-31 BIENNIAL STATEMENT 2002-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5895988408 2021-02-09 0202 PPS 392 W Broadway, New York, NY, 10012-4302
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12787
Loan Approval Amount (current) 12787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-4302
Project Congressional District NY-10
Number of Employees 1
NAICS code 531190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12875.42
Forgiveness Paid Date 2021-10-25
1325577701 2020-05-01 0202 PPP 392 W BROADWAY, NEW YORK, NY, 10012
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13635
Loan Approval Amount (current) 13635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10012-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13777.16
Forgiveness Paid Date 2021-05-20

Date of last update: 18 Mar 2025

Sources: New York Secretary of State