Search icon

SCALA PAINTING INC.

Company Details

Name: SCALA PAINTING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194412
ZIP code: 11223
County: Kings
Place of Formation: New York
Address: 2457 WEST ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCALA PAINTING INC. 401(K) PLAN 2023 202719305 2024-05-14 SCALA PAINTING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 9172549051
Plan sponsor’s address 2457 WEST STREET, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2024-05-14
Name of individual signing GIANCARLO SCALA
SCALA PAINTING INC. 401(K) PLAN 2022 202719305 2023-08-09 SCALA PAINTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 9172549051
Plan sponsor’s address 2457 WEST STREET, BROOKLYN, NY, 11223

Signature of

Role Plan administrator
Date 2023-08-09
Name of individual signing GIANCARLO SCALA

Chief Executive Officer

Name Role Address
FRANK SCALA Chief Executive Officer 2036 BAY RIDGE PKWY, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2457 WEST ST, BROOKLYN, NY, United States, 11223

History

Start date End date Type Value
2009-04-14 2011-05-03 Address 1 BRIGHTON CT, CROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-04-23 2009-04-14 Address 2036 BAYRIDGE PKWY, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-04-21 2007-04-23 Address 2036 BAY RIDGE PARKWAY, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170421006117 2017-04-21 BIENNIAL STATEMENT 2017-04-01
150407006194 2015-04-07 BIENNIAL STATEMENT 2015-04-01
130715006232 2013-07-15 BIENNIAL STATEMENT 2013-04-01
110503003171 2011-05-03 BIENNIAL STATEMENT 2011-04-01
090414003229 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070423002863 2007-04-23 BIENNIAL STATEMENT 2007-04-01
050421000562 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9940098301 2021-01-31 0202 PPP 2457 West St, Brooklyn, NY, 11223-5917
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
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 Brooklyn, KINGS, NY, 11223-5917
Project Congressional District NY-08
Number of Employees 25
NAICS code 238320
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 Male Owned
Veteran Unanswered
Forgiveness Amount 75549.21
Forgiveness Paid Date 2021-11-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State