Search icon

SCALICE LAND SURVEYING P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SCALICE LAND SURVEYING P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 25 Jun 2013 (12 years ago)
Entity Number: 4422797
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 100 Broadhollow Road, Suite 100, Farmingdale, NY, United States, 11735
Principal Address: 1 S. BAY AVENUE, ISLIP, NY, United States, 11751

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MONTANAROLAW, P.C. DOS Process Agent 100 Broadhollow Road, Suite 100, Farmingdale, NY, United States, 11735

Chief Executive Officer

Name Role Address
MICHAEL SCALICE Chief Executive Officer 1 S. BAY AVENUE, ISLIP, NY, United States, 11751

Links between entities

Type:
Headquarter of
Company Number:
F21000006252
State:
FLORIDA
Type:
Headquarter of
Company Number:
2339981
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
463087325
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-16 2025-06-16 Address 1 S. BAY AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-06-16 Address 1 S. BAY AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-06-16 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-26 2023-07-26 Address 1 S. BAY AVENUE, ISLIP, NY, 11751, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-06-16 Address 100 Broadhollow Road, Suite 100, Farmingdale, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250616000882 2025-06-16 BIENNIAL STATEMENT 2025-06-16
230726003315 2023-07-26 BIENNIAL STATEMENT 2023-06-01
210909000134 2021-09-09 BIENNIAL STATEMENT 2021-09-09
210202060490 2021-02-02 BIENNIAL STATEMENT 2019-06-01
190710002002 2019-07-10 BIENNIAL STATEMENT 2019-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
241652.00
Total Face Value Of Loan:
249025.00
Date:
2017-12-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$241,652
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$249,025
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$252,241.57
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $249,025

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State