Search icon

SCARPINATI RESTAURANT, INC

Company Details

Name: SCARPINATI RESTAURANT, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2014 (10 years ago)
Entity Number: 4637951
ZIP code: 12451
County: Greene
Place of Formation: New York
Address: 1122 Main Street, Leeds, NY, United States, 12451

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARPINATI RESTAURANT, INC DOS Process Agent 1122 Main Street, Leeds, NY, United States, 12451

Chief Executive Officer

Name Role Address
LINDSAY SCARPINATI Chief Executive Officer 1122 MAIN STREET, LEEDS, NY, United States, 12451

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 1122 MAIN STREET, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-26 2024-09-25 Address 1122 MAIN STREET, LEEDS, NY, 12451, USA (Type of address: Chief Executive Officer)
2023-06-26 2024-09-25 Address 1122 Main Street, Leeds, NY, 12451, USA (Type of address: Service of Process)
2014-09-17 2023-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-09-17 2023-06-26 Address 2686 SLEEPY HOLLOW ROAD #2016, ATHENS, NY, 12015, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925003782 2024-09-25 BIENNIAL STATEMENT 2024-09-25
230626002583 2023-06-26 BIENNIAL STATEMENT 2022-09-01
140917000608 2014-09-17 CERTIFICATE OF INCORPORATION 2014-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2115358305 2021-01-20 0248 PPS Route 23B Main Street, Leeds, NY, 12451
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31600
Loan Approval Amount (current) 31600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leeds, GREENE, NY, 12451
Project Congressional District NY-19
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31913.4
Forgiveness Paid Date 2022-02-08
8566607003 2020-04-08 0248 PPP 2686 Sleepy Hollow, ATHENS, NY, 12015-0084
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47160
Servicing Lender Name The National Bank of Coxsackie
Servicing Lender Address 3-7 Reed St, COXSACKIE, NY, 12051-1210
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ATHENS, GREENE, NY, 12015-0084
Project Congressional District NY-19
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47160
Originating Lender Name The National Bank of Coxsackie
Originating Lender Address COXSACKIE, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24481.08
Forgiveness Paid Date 2021-01-14

Date of last update: 08 Mar 2025

Sources: New York Secretary of State