Search icon

THE SCORTA GROUP INC.

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)
2015-03-24 2024-08-20 Address 325 DIVISION AVENUE, SUITE 201, BROOKLYN, NY, 11211, USA (Type of address: Registered Agent)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449217404 2020-05-12 0202 PPP 325 DIVISION AVE STE 201, BROOKLYN, NY, 11211-7348
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11211-7348
Project Congressional District NY-07
Number of Employees 2
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17510.14
Forgiveness Paid Date 2021-10-07
4751328503 2021-02-26 0202 PPS 325 Division Ave Ste 201, Brooklyn, NY, 11211-7348
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16652
Loan Approval Amount (current) 16652
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-7348
Project Congressional District NY-07
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16868.25
Forgiveness Paid Date 2022-06-16

Date of last update: 25 Mar 2025

Sources: New York Secretary of State