Search icon

SCAN-A-CHROME COLOR, INC.

Headquarter

Company Details

Name: SCAN-A-CHROME COLOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 1977 (48 years ago)
Entity Number: 422465
ZIP code: 11788
County: Suffolk
Address: 95 oser avenue, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCAN-A-CHROME COLOR, INC., Alabama 001-030-563 Alabama

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PFXJJRPD2WW8 2022-01-29 95 OSER AVE STE A1, HAUPPAUGE, NY, 11788, 3812, USA 95 OSER AVE STE A1, HAUPPAUGE, NY, 11788, 3812, USA

Business Information

Doing Business As 71 VISUALS
URL http://www.71visuals.com
Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2021-02-01
Initial Registration Date 2020-09-09
Entity Start Date 1971-03-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 339950, 541430
Product and Service Codes 9905, R499, S208

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER MEILAN
Address 95 OSER AVE STE A1, HAUPPAUGE, NY, 11788, USA
Government Business
Title PRIMARY POC
Name JENNIFER MEILAN
Address 95 OSER AVE STE A1, HAUPPAUGE, NY, 11788, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
c/o 71visuals DOS Process Agent 95 oser avenue, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2024-07-16 2024-12-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-13 2024-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-04-30 2024-06-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-16 2024-04-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-01 2024-01-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-10 2021-12-01 Address 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
2021-11-05 2021-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2021-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-13 2021-11-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-08-08 2021-11-10 Address 555 OAK STREET, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211201002058 2021-12-01 CERTIFICATE OF AMENDMENT 2021-12-01
211110001458 2021-11-05 CERTIFICATE OF MERGER 2021-11-05
160808000585 2016-08-08 CERTIFICATE OF CHANGE 2016-08-08
20120531050 2012-05-31 ASSUMED NAME LLC AMENDMENT 2012-05-31
20090619045 2009-06-19 ASSUMED NAME LLC INITIAL FILING 2009-06-19
A374400-4 1977-01-31 CERTIFICATE OF INCORPORATION 1977-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9655897201 2020-04-28 0235 PPP 95 OSER AVE, HAUPPAUGE, NY, 11788-3827
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 240500
Loan Approval Amount (current) 240500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 24
NAICS code 541430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 242029.85
Forgiveness Paid Date 2020-12-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State