Search icon

SCENTS FOREVER INC.

Company Details

Name: SCENTS FOREVER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 2005 (20 years ago)
Entity Number: 3241755
ZIP code: 11801
County: Nassau
Place of Formation: New York
Principal Address: 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801
Address: 115 BLLOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

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
SCENTS FOREVER, INC. 401(K) PLAN 2023 203303655 2024-05-28 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2022 203303655 2023-10-01 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2021 203303655 2022-10-17 SCENTS FOREVER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2020 203303655 2022-01-03 SCENTS FOREVER, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2019 203303655 2020-10-03 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2018 203303655 2019-10-14 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2017 203303655 2018-09-14 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2016 203303655 2017-10-05 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801
SCENTS FOREVER, INC. 401(K) PLAN 2015 203303655 2016-10-14 SCENTS FOREVER, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 446120
Sponsor’s telephone number 5169323615
Plan sponsor’s address 115 BLOOMINGDALE ROAD, HICKVILLE, NY, 11801

Agent

Name Role Address
HITESH PANCHMATIA Agent 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 BLLOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
HI TESH PANCHMATIA Chief Executive Officer 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, United States, 11801

History

Start date End date Type Value
2005-08-10 2011-05-05 Address 35 LINDEN BOULEVARD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210805000427 2021-08-05 BIENNIAL STATEMENT 2021-08-05
190806060513 2019-08-06 BIENNIAL STATEMENT 2019-08-01
170831002004 2017-08-31 BIENNIAL STATEMENT 2017-08-01
110505000646 2011-05-05 CERTIFICATE OF CHANGE 2011-05-05
050810000574 2005-08-10 CERTIFICATE OF INCORPORATION 2005-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1990038503 2021-02-19 0235 PPS 115 Bloomingdale Rd, Hicksville, NY, 11801-6508
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39664
Loan Approval Amount (current) 39664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hicksville, NASSAU, NY, 11801-6508
Project Congressional District NY-03
Number of Employees 3
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39862.86
Forgiveness Paid Date 2021-08-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State