Search icon

SCOTTO MANAGEMENT SERVICES INC

Company Details

Name: SCOTTO MANAGEMENT SERVICES INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2010 (15 years ago)
Entity Number: 3991454
ZIP code: 11749
County: Nassau
Place of Formation: New York
Address: 300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, United States, 11749
Principal Address: 300 CORPORATE PLAZA, SUITE 302, ISLANDIA, NY, United States, 11749

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
300 CORPORATE PLAZA LLC DOS Process Agent 300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, United States, 11749

Chief Executive Officer

Name Role Address
GREGORY SCOTTO Chief Executive Officer 300 CORPORATE PLAZA, ISLANDIA, NY, United States, 11749

History

Start date End date Type Value
2024-10-30 2024-10-30 Address 4 PARKSIDE DRIVE, ISLANDIA, NY, 11746, USA (Type of address: Chief Executive Officer)
2020-01-13 2024-10-30 Address 300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2020-01-13 2024-10-30 Address 4 PARKSIDE DRIVE, ISLANDIA, NY, 11746, USA (Type of address: Chief Executive Officer)
2018-03-14 2020-01-13 Address 300 CORPORATE PLAZA, STE 302, ISLANDIA, NY, 11749, USA (Type of address: Service of Process)
2017-02-08 2020-01-13 Address 4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241030020000 2024-10-30 BIENNIAL STATEMENT 2024-10-30
200113060162 2020-01-13 BIENNIAL STATEMENT 2018-09-01
180314000199 2018-03-14 CERTIFICATE OF CHANGE 2018-03-14
170208006349 2017-02-08 BIENNIAL STATEMENT 2016-09-01
121129006033 2012-11-29 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
133600.00
Total Face Value Of Loan:
133600.00
Date:
2020-04-11
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:
19917.00
Total Face Value Of Loan:
19917.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19917
Current Approval Amount:
19917
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20121.4

Date of last update: 27 Mar 2025

Sources: New York Secretary of State