Search icon

JAMES M. SCARPINO, DDS, P.C.

Company Details

Name: JAMES M. SCARPINO, DDS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Feb 2011 (14 years ago)
Entity Number: 4060391
ZIP code: 14701
County: Chautauqua
Place of Formation: New York
Address: 616 PRENDERGAST AVENUE, JAMESTOWN, NY, United States, 14701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PROFESSIONAL SERVICE CORPORATION DOS Process Agent 616 PRENDERGAST AVENUE, JAMESTOWN, NY, United States, 14701

Chief Executive Officer

Name Role Address
JAMES M SCARPINO Chief Executive Officer 616 PRENDERGAST AVENUE, JAMESTOWN, NY, United States, 14701

Filings

Filing Number Date Filed Type Effective Date
130308006640 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110225000844 2011-02-25 CERTIFICATE OF INCORPORATION 2011-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5238208604 2021-03-20 0296 PPP 616 Prendergast Ave, Jamestown, NY, 14701-3519
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) 42485
Loan Approval Amount (current) 42485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jamestown, CHAUTAUQUA, NY, 14701-3519
Project Congressional District NY-23
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42817.9
Forgiveness Paid Date 2022-01-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State