Search icon

SCALDAFIORE REALTY CORP.

Company Details

Name: SCALDAFIORE REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1977 (48 years ago)
Entity Number: 448815
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: SANTINO DIFIORE, 20-64 31ST APT A6, LONG ISLAND CITY, NY, United States, 11105
Address: PO BOX 5205, LONG ISLAND CITY, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 5205, LONG ISLAND CITY, NY, United States, 11105

Chief Executive Officer

Name Role Address
SANTINO DIFIORE Chief Executive Officer 20-64 31ST APT A6, LONG ISLAND CITY, NY, United States, 11105

History

Start date End date Type Value
2024-04-12 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-25 2024-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-08 2023-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-23 2021-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-07-28 2005-12-02 Address 20-64 31 ST APT A6, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1977-09-20 2021-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-09-20 1995-07-28 Address 37-14 90TH ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170222026 2017-02-22 ASSUMED NAME CORP INITIAL FILING 2017-02-22
051202002262 2005-12-02 BIENNIAL STATEMENT 2005-09-01
030922002418 2003-09-22 BIENNIAL STATEMENT 2003-09-01
991005002110 1999-10-05 BIENNIAL STATEMENT 1999-09-01
950728002435 1995-07-28 BIENNIAL STATEMENT 1993-09-01
A430223-4 1977-09-20 CERTIFICATE OF INCORPORATION 1977-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009807402 2020-05-03 0202 PPP 2064 31st St Suite A8, ASTORIA, NY, 11105
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95812
Loan Approval Amount (current) 95812
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 ASTORIA, QUEENS, NY, 11105-1000
Project Congressional District NY-14
Number of Employees 7
NAICS code 531110
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 96325.82
Forgiveness Paid Date 2020-11-19

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1505058 Fair Labor Standards Act 2015-08-28 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-28
Termination Date 2018-04-16
Date Issue Joined 2016-06-10
Section 1331
Sub Section FL
Status Terminated

Parties

Name ARAUZ DELGADO,
Role Plaintiff
Name SCALDAFIORE REALTY CORP.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State