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

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

Form 5500 Series

Employer Identification Number (EIN):
203303655
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-02 2025-04-02 Address 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2017-08-31 2025-04-02 Address 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2011-05-05 2025-04-02 Address 115 BLOOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Registered Agent)
2011-05-05 2025-04-02 Address 115 BLLOMINGDALE ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)
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
250402001261 2025-04-02 BIENNIAL STATEMENT 2025-04-02
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

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
39664.00
Total Face Value Of Loan:
39664.00
Date:
2020-07-06
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:
150000.00
Total Face Value Of Loan:
150000.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39664
Current Approval Amount:
39664
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
39862.86

Date of last update: 29 Mar 2025

Sources: New York Secretary of State