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 (11 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

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
42991.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
31600.00
Total Face Value Of Loan:
31600.00
Date:
2020-06-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00
Date:
2020-04-08
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:
24300.00
Total Face Value Of Loan:
24300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24300
Current Approval Amount:
24300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
24481.08
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31600
Current Approval Amount:
31600
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
31913.4

Date of last update: 25 Mar 2025

Sources: New York Secretary of State