Search icon

SCIENTIFIC OPTIONS LLC

Company Details

Name: SCIENTIFIC OPTIONS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 2007 (18 years ago)
Entity Number: 3462268
ZIP code: 11422
County: Queens
Place of Formation: New York
Address: 1 MERRICK BLVD #218, ROSEDALE, NY, United States, 11422

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205

DOS Process Agent

Name Role Address
SCIENTIFIC OPTIONS LLC DOS Process Agent 1 MERRICK BLVD #218, ROSEDALE, NY, United States, 11422

History

Start date End date Type Value
2015-01-07 2020-12-04 Address 45 KENSINGTON CIR., MANHASSET, NY, 11030, USA (Type of address: Service of Process)
2007-01-16 2015-01-07 Address 187 WOLF ROAD, STE. 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210831002791 2021-08-31 BIENNIAL STATEMENT 2021-08-31
201204061409 2020-12-04 BIENNIAL STATEMENT 2019-01-01
150107000080 2015-01-07 CERTIFICATE OF AMENDMENT 2015-01-07
070116000280 2007-01-16 ARTICLES OF ORGANIZATION 2007-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6407527301 2020-04-30 0248 PPP 187 WOLF RD STE 101, ALBANY, NY, 12205
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46277
Loan Approval Amount (current) 46277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 10
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46918.54
Forgiveness Paid Date 2021-09-23
6238558304 2021-01-26 0248 PPS 187 Wolf Rd Ste 101, Albany, NY, 12205-1138
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41950
Loan Approval Amount (current) 41950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-1138
Project Congressional District NY-20
Number of Employees 6
NAICS code 541613
Borrower Race Black or African American
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42221.24
Forgiveness Paid Date 2021-09-28

Date of last update: 28 Mar 2025

Sources: New York Secretary of State