Search icon

THE SCORTA GROUP INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE SCORTA GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Mar 2015 (10 years ago)
Entity Number: 4731107
ZIP code: 11211
County: Bronx
Place of Formation: New York
Address: 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211
Principal Address: 2600 NETHERLAND AVE., SUITE 1414, BRONX, NY, United States, 10463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM KOLINOSKI Chief Executive Officer 2600 NETHERLAND AVE., SUITE 1414, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
USACORP INC DOS Process Agent 266 BROADWAY STE 401, BROOKLYN, NY, United States, 11211

Agent

Name Role Address
USACORP INC Agent 266 BROADWAY STE 401, BROOKLYN, NY, 11211

History

Start date End date Type Value
2024-08-14 2024-08-20 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2021-03-10 2024-08-20 Address 2600 NETHERLAND AVE., SUITE 1414, BRONX, NY, 10463, USA (Type of address: Chief Executive Officer)
2021-03-10 2024-08-20 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2015-04-02 2024-08-14 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01
2015-03-24 2021-03-10 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240820002001 2024-08-14 CERTIFICATE OF CHANGE BY AGENT 2024-08-14
210310060210 2021-03-10 BIENNIAL STATEMENT 2021-03-01
150402000210 2015-04-02 CERTIFICATE OF CORRECTION 2015-04-02
150324010336 2015-03-24 CERTIFICATE OF INCORPORATION 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
16652.00
Total Face Value Of Loan:
16652.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
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:
45000.00
Total Face Value Of Loan:
45000.00
Date:
2020-05-12
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
17510.14
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16652
Current Approval Amount:
16652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16868.25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State