Search icon

SCINTILLA IMAGING, INC.

Company Details

Name: SCINTILLA IMAGING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Feb 2006 (19 years ago)
Entity Number: 3320373
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHVINI GOHAL Chief Executive Officer 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E 70TH ST, STE 401, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2024-11-22 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-02-19 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-04-04 2024-11-22 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2008-03-19 2014-02-19 Address 400 E 70TH ST, STE 401, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-02-14 2012-04-04 Address 400 EAST 70TH STREET, STE 401, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2006-02-14 2024-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241122002594 2024-11-22 BIENNIAL STATEMENT 2024-11-22
200205060197 2020-02-05 BIENNIAL STATEMENT 2020-02-01
180213006170 2018-02-13 BIENNIAL STATEMENT 2018-02-01
160202007167 2016-02-02 BIENNIAL STATEMENT 2016-02-01
140219006141 2014-02-19 BIENNIAL STATEMENT 2014-02-01
120404002894 2012-04-04 BIENNIAL STATEMENT 2012-02-01
080319002760 2008-03-19 BIENNIAL STATEMENT 2008-02-01
060214000469 2006-02-14 CERTIFICATE OF INCORPORATION 2006-02-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8453847107 2020-04-15 0202 PPP 400 E 70th Street 401, NEW YORK, NY, 10021
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46700
Loan Approval Amount (current) 46700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10021-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39799.24
Forgiveness Paid Date 2021-07-22

Date of last update: 11 Mar 2025

Sources: New York Secretary of State