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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOOCHIE PET PRODUCTS CORP. 401(K) PLAN 2023 454475974 2024-06-21 SCOOCHIE PET PRODUCTS CORP. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 424990
Sponsor’s telephone number 5164556631
Plan sponsor’s address 14 RAY LANE, SMITHTOWN, NY, 11787

Signature of

Role Plan administrator
Date 2024-06-21
Name of individual signing GARY JACOBS

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2836557702 2020-05-01 0235 PPP 14 Ray Lane, SMITHTOWN, NY, 11787
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4525
Loan Approval Amount (current) 4525
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 SMITHTOWN, SUFFOLK, NY, 11787-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 453910
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 4565.16
Forgiveness Paid Date 2021-03-24

Date of last update: 26 Mar 2025

Sources: New York Secretary of State