Search icon

J.P. SCAR INC.

Company Details

Name: J.P. SCAR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2011 (14 years ago)
Entity Number: 4038570
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 12 CLEVELAND AVE, MASSAPEQUA, NY, United States, 11758
Principal Address: 12 CLEVELAND AVENUE, MASSAPEQUA, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEAN PIERRE SCARISBRICK Chief Executive Officer 12 CLEVELAND AVENUE, MASSAPEQUA, NY, United States, 11758

DOS Process Agent

Name Role Address
J.P. SCAR INC. DOS Process Agent 12 CLEVELAND AVE, MASSAPEQUA, NY, United States, 11758

History

Start date End date Type Value
2011-01-05 2019-01-09 Address 12 CLEVELAND AVENUE, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061300 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190109060861 2019-01-09 BIENNIAL STATEMENT 2019-01-01
170103008397 2017-01-03 BIENNIAL STATEMENT 2017-01-01
130108007742 2013-01-08 BIENNIAL STATEMENT 2013-01-01
110105000678 2011-01-05 CERTIFICATE OF INCORPORATION 2011-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2549888602 2021-03-15 0235 PPS 12 Cleveland Ave, Massapequa, NY, 11758-4423
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11147
Loan Approval Amount (current) 11147
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 Massapequa, NASSAU, NY, 11758-4423
Project Congressional District NY-03
Number of Employees 3
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11261.83
Forgiveness Paid Date 2022-04-05
2844418005 2020-06-24 0235 PPP 12 CLEVELAND AVE, MASSAPEQUA, NY, 11758-4423
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10046.62
Loan Approval Amount (current) 10046.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 107306
Servicing Lender Name Pentagon FCU
Servicing Lender Address 7940 Jones Branch Dr, MCLEAN, VA, 22102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-4423
Project Congressional District NY-03
Number of Employees 3
NAICS code 323113
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 101883
Originating Lender Name Sperry Associates FCU
Originating Lender Address GARDEN CITY PARK, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10153.78
Forgiveness Paid Date 2021-07-14

Date of last update: 27 Mar 2025

Sources: New York Secretary of State