Search icon

SCAL-KOLL, INC.

Company Details

Name: SCAL-KOLL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2009 (16 years ago)
Entity Number: 3877848
ZIP code: 14094
County: Niagara
Place of Formation: New York
Address: 6179 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094
Principal Address: 6215 KAY ELLEN DRIVE, NIAGARA FALLS, NY, United States, 14305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6179 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
JOHN SCALFANI Chief Executive Officer 6179 SOUTH TRANSIT ROAD, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2011-12-19 2013-11-21 Address 6179 SOUTH TRANSIT ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171117006032 2017-11-17 BIENNIAL STATEMENT 2017-11-01
151105006396 2015-11-05 BIENNIAL STATEMENT 2015-11-01
131121006111 2013-11-21 BIENNIAL STATEMENT 2013-11-01
111219002132 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091112000469 2009-11-12 CERTIFICATE OF INCORPORATION 2009-11-12

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
57972.00
Total Face Value Of Loan:
57972.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57972
Current Approval Amount:
57972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
58494.54

Date of last update: 27 Mar 2025

Sources: New York Secretary of State