Search icon

SCOOCHIE PET PRODUCTS CORP.

Company Details

Name: SCOOCHIE PET PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196446
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: PO Box 984, Smithtown, NY, United States, 11787
Principal Address: 14 Ray Ln, Smithtown, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOOCHIE PET PRODUCTS DOS Process Agent PO Box 984, Smithtown, NY, United States, 11787

Chief Executive Officer

Name Role Address
GARY JACOBS Chief Executive Officer 14 RAY LN, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
454475974
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 14 RAY LN, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-05-23 Address 1 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2014-07-03 2024-05-23 Address 1 ATLANTIC AVE, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)
2012-02-01 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-02-01 2024-05-23 Address SIX LYNDON PLACE, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240523003067 2024-05-23 BIENNIAL STATEMENT 2024-05-23
140703002249 2014-07-03 BIENNIAL STATEMENT 2014-02-01
120201000146 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

USAspending Awards / Financial Assistance

Date:
2022-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
284100.00
Total Face Value Of Loan:
284100.00
Date:
2020-05-02
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:
4525.00
Total Face Value Of Loan:
4525.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4525
Current Approval Amount:
4525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4565.16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State