Search icon

SCOLARO LAW, PLLC

Company Details

Name: SCOLARO LAW, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Jan 2017 (8 years ago)
Entity Number: 5067987
ZIP code: 13066
County: Onondaga
Place of Formation: New York
Address: 6832 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 6832 EAST GENESEE STREET, FAYETTEVILLE, NY, United States, 13066

History

Start date End date Type Value
2017-01-13 2023-03-13 Address 6832 EAST GENESEE STREET, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230313000666 2023-03-13 BIENNIAL STATEMENT 2023-01-01
170523000026 2017-05-23 CERTIFICATE OF PUBLICATION 2017-05-23
170113000712 2017-01-13 ARTICLES OF ORGANIZATION 2017-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9439447103 2020-04-15 0248 PPP 6832 East Genesee Street, Fayetteville, NY, 13066
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17770
Loan Approval Amount (current) 17770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fayetteville, ONONDAGA, NY, 13066-0001
Project Congressional District NY-22
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17986.65
Forgiveness Paid Date 2021-07-09

Date of last update: 24 Mar 2025

Sources: New York Secretary of State