Search icon

SCARDA CAPITAL, LLC

Company Details

Name: SCARDA CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Jun 2008 (17 years ago)
Entity Number: 3689438
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 1201 ROUTE 112 SUITE 900, PT JEFFERSON STATION, NY, United States, 11776

DOS Process Agent

Name Role Address
CHRISSY PASSAFIUME DOS Process Agent 1201 ROUTE 112 SUITE 900, PT JEFFERSON STATION, NY, United States, 11776

History

Start date End date Type Value
2023-08-08 2024-06-03 Address 1201 ROUTE 112 SUITE 900, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2018-06-04 2023-08-08 Address 1201 ROUTE 112 SUITE 900, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2016-06-06 2018-06-04 Address 1201 ROUTE 112 SUITE 900, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2008-06-25 2016-06-06 Address 38 KINGS HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603000965 2024-06-03 BIENNIAL STATEMENT 2024-06-03
230808001708 2023-08-07 CERTIFICATE OF AMENDMENT 2023-08-07
220608003182 2022-06-08 BIENNIAL STATEMENT 2022-06-01
200624060332 2020-06-24 BIENNIAL STATEMENT 2020-06-01
180604008550 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160606006322 2016-06-06 BIENNIAL STATEMENT 2016-06-01
140609006262 2014-06-09 BIENNIAL STATEMENT 2014-06-01
120723002160 2012-07-23 BIENNIAL STATEMENT 2012-06-01
100702002053 2010-07-02 BIENNIAL STATEMENT 2010-06-01
081125000541 2008-11-25 CERTIFICATE OF PUBLICATION 2008-11-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3269138404 2021-02-04 0235 PPS 1201 Route 112 Ste 900, Port Jefferson Station, NY, 11776-8060
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29165.5
Loan Approval Amount (current) 29165.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Jefferson Station, SUFFOLK, NY, 11776-8060
Project Congressional District NY-01
Number of Employees 1
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29413.21
Forgiveness Paid Date 2021-12-16
8856967200 2020-04-28 0235 PPP 1201 Route 112, Ste 900, PORT JEFFERSON STATION, NY, 11776-8060
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-8060
Project Congressional District NY-01
Number of Employees 1
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20940.4
Forgiveness Paid Date 2020-12-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State