Search icon

SCIOS CONSULTING, INC.

Company Details

Name: SCIOS CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 2014 (10 years ago)
Entity Number: 4675394
ZIP code: 11530
County: Suffolk
Place of Formation: New York
Address: LA REDDOLA, LESTER & ASSOC., 600 OLD COUNTRY ROAD,SUITE 224, GARDEN CITY, NY, United States, 11530
Principal Address: 319 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

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
SCIOS CONSULTING INC. 401(K) PLAN 2018 472530286 2019-06-13 SCIOS CONSULTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6315245615
Plan sponsor’s address 319 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing RICHARD REALMUTO
SCIOS CONSULTING INC. 401(K) PLAN 2017 472530286 2018-05-29 SCIOS CONSULTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6315245615
Plan sponsor’s address 319 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2018-05-29
Name of individual signing RICHARD REALMUTO
SCIOS CONSULTING INC. 401(K) PLAN 2016 472530286 2017-05-16 SCIOS CONSULTING INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6315245615
Plan sponsor’s address 319 SUNRISE HIGHWAY, WEST ISLIP, NY, 11795

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing RICHARD REALMUTO
SCIOS CONSULTING INC. 401(K) PLAN 2015 472530286 2016-09-07 SCIOS CONSULTING INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541990
Sponsor’s telephone number 6315245615
Plan sponsor’s address 150 MOTOR PARKWAY, SUITE 401, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-09-07
Name of individual signing RICHARD REALMUTO

DOS Process Agent

Name Role Address
ROBERT J. LA REDDOLA, ESQ. DOS Process Agent LA REDDOLA, LESTER & ASSOC., 600 OLD COUNTRY ROAD,SUITE 224, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
RICHARD REALMUTO Chief Executive Officer 319 SUNRISE HIGHWAY, WEST ISLIP, NY, United States, 11795

Filings

Filing Number Date Filed Type Effective Date
201203060001 2020-12-03 BIENNIAL STATEMENT 2020-12-01
181210006149 2018-12-10 BIENNIAL STATEMENT 2018-12-01
161205006143 2016-12-05 BIENNIAL STATEMENT 2016-12-01
141204000400 2014-12-04 CERTIFICATE OF INCORPORATION 2014-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9003177703 2020-05-01 0235 PPP 319 Sunrise Hwy, West Islip, NY, 11795
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42299
Loan Approval Amount (current) 42299
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Islip, SUFFOLK, NY, 11795-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42566.7
Forgiveness Paid Date 2020-12-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State