Search icon

SCOTT DESIMONE P.C.

Company Details

Name: SCOTT DESIMONE P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Dec 2012 (12 years ago)
Entity Number: 4339041
ZIP code: 11958
County: Suffolk
Place of Formation: New York
Address: 41789 ROUTE 25, PO BOX 233, PECONIC, NY, United States, 11958
Principal Address: 41780 ROUTE 25, PECONIC, NY, United States, 11958

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT DE SIMONE, ESQ. DOS Process Agent 41789 ROUTE 25, PO BOX 233, PECONIC, NY, United States, 11958

Chief Executive Officer

Name Role Address
SCOTT DESIMONE Chief Executive Officer 14780 ROUTE 25, PO BOX 233, PECONIC, NY, United States, 11958

Filings

Filing Number Date Filed Type Effective Date
141212006256 2014-12-12 BIENNIAL STATEMENT 2014-12-01
130103001058 2013-01-03 CERTIFICATE OF MERGER 2013-01-03
121231000156 2012-12-31 CERTIFICATE OF INCORPORATION 2013-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8315157800 2020-06-05 0235 PPP 41780 ROUTE 25, PECONIC, NY, 11958
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PECONIC, SUFFOLK, NY, 11958-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21098.54
Forgiveness Paid Date 2021-10-04
9389218504 2021-03-12 0235 PPS 41780 Route 25, Peconic, NY, 11958-1506
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Peconic, SUFFOLK, NY, 11958-1506
Project Congressional District NY-01
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20976.4
Forgiveness Paid Date 2021-11-26

Date of last update: 26 Mar 2025

Sources: New York Secretary of State