Search icon

SCAG REALTY INC.

Company Details

Name: SCAG REALTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 May 1978 (47 years ago)
Entity Number: 490422
ZIP code: 12601
County: Orange
Place of Formation: New York
Address: 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEAN A SCAGNELLI Chief Executive Officer 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
2002-05-03 2010-06-01 Address 104 MARK AVE, NEWBURGH, NY, 12550, 1437, USA (Type of address: Service of Process)
2002-05-03 2010-06-01 Address 104 MARK AVE, NEWBURGH, NY, 12550, 1437, USA (Type of address: Chief Executive Officer)
2002-05-03 2010-06-01 Address PAUL SCAGNELLI, 104 MARK AVE, NEWBURGH, NY, 12550, 1437, USA (Type of address: Principal Executive Office)
1996-05-15 2002-05-03 Address PAUL SCAGNELLI, 104 MARK AVE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-12-07 2002-05-03 Address 104 MARK AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
1992-12-07 2002-05-03 Address 104 MARK AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
1992-12-07 1996-05-15 Address THE CORPORATION, 104 MARK AVENUE, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1978-05-22 1992-12-07 Address 104 MARK AVE, BALMVILLE, NY, 12550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20131104017 2013-11-04 ASSUMED NAME LLC INITIAL FILING 2013-11-04
120507006330 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100601002852 2010-06-01 BIENNIAL STATEMENT 2010-05-01
080523002828 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060511003000 2006-05-11 BIENNIAL STATEMENT 2006-05-01
040528002500 2004-05-28 BIENNIAL STATEMENT 2004-05-01
020503002097 2002-05-03 BIENNIAL STATEMENT 2002-05-01
000517002584 2000-05-17 BIENNIAL STATEMENT 2000-05-01
980428002753 1998-04-28 BIENNIAL STATEMENT 1998-05-01
960515002593 1996-05-15 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7321857005 2020-04-07 0202 PPP 6 FAIRVIEW AVE, POUGHKEEPSIE, NY, 12601-1312
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5825
Loan Approval Amount (current) 5825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12601-1312
Project Congressional District NY-18
Number of Employees 2
NAICS code 333112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5867.29
Forgiveness Paid Date 2021-01-07

Date of last update: 18 Mar 2025

Sources: New York Secretary of State