Search icon

SCORDIO PRODUCTIONS INC.

Company Details

Name: SCORDIO PRODUCTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2013 (12 years ago)
Entity Number: 4341447
ZIP code: 11561
County: Suffolk
Place of Formation: New York
Address: 229 East Market Street, Long Beach, NY, United States, 11561

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
SCORDIO PRODUCTIONS 401(K) PLAN 2023 461724345 2024-07-13 SCORDIO PRODUCTIONS 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 5162255321
Plan sponsor’s address 229 E MARKET ST, LONG BEACH, NY, 11561

Plan administrator’s name and address

Administrator’s EIN 842925395
Plan administrator’s name 401GO, INC.
Plan administrator’s address 8427 OLD BINGHAM HWY, WEST JORDAN, UT, 84088
Administrator’s telephone number 8012142125

Signature of

Role Plan administrator
Date 2024-07-13
Name of individual signing FIDUCIARY ASSISTANCE
SCORDIO PRODUCTIONS 401(K) PLAN 2022 461724345 2023-05-30 SCORDIO PRODUCTIONS 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 512100
Sponsor’s telephone number 5162255321
Plan sponsor’s address 229 EAST MARKET STREET, 2ND FLOOR, LONG BEACH, NY, 11561

DOS Process Agent

Name Role Address
SCORDIO PRODUCTIONS INC. DOS Process Agent 229 East Market Street, Long Beach, NY, United States, 11561

Chief Executive Officer

Name Role Address
ANTHONY-JOHN SCORDIO Chief Executive Officer 229 EAST MARKET STREET, LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 9 TUDOR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 229 EAST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-07-20 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 9 TUDOR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-01-02 Address 9 TUDOR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)
2023-02-23 2023-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-23 2023-02-23 Address 229 EAST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-01-02 Address 229 EAST MARKET STREET, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2023-02-23 2025-01-02 Address 229 East Market Street, Long Beach, NY, 11561, USA (Type of address: Service of Process)
2015-01-27 2023-02-23 Address 9 TUDOR LANE, SANDS POINT, NY, 11050, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250102004893 2025-01-02 BIENNIAL STATEMENT 2025-01-02
230223003130 2023-02-23 BIENNIAL STATEMENT 2023-01-01
150127006353 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130130000888 2013-01-30 CERTIFICATE OF AMENDMENT 2013-01-30
130104000756 2013-01-04 CERTIFICATE OF INCORPORATION 2013-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2501187707 2020-05-01 0235 PPP 229 East Market Street 2nd Floor, LONG BEACH, NY, 11561
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5195
Loan Approval Amount (current) 5195
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 LONG BEACH, NASSAU, NY, 11561-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5242.38
Forgiveness Paid Date 2021-04-02

Date of last update: 26 Mar 2025

Sources: New York Secretary of State