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 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)
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 2018-03-14 Address 4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, 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)
2017-02-08 2020-01-13 Address 4 PARKSIDE DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Principal Executive Office)
2012-11-29 2017-02-08 Address 344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2012-11-29 2017-02-08 Address 344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2012-11-29 2017-02-08 Address 344 NORTH VIRGINIA AVENUE, N. MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

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
100901000645 2010-09-01 CERTIFICATE OF INCORPORATION 2010-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2595947100 2020-04-10 0235 PPP 300 CORPORATE PLZ, ISLANDIA, NY, 11749
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19917
Loan Approval Amount (current) 19917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ISLANDIA, SUFFOLK, NY, 11749-1302
Project Congressional District NY-02
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20121.4
Forgiveness Paid Date 2021-04-27

Date of last update: 27 Mar 2025

Sources: New York Secretary of State