Search icon

SCARPONE AND SONS INC.

Company Details

Name: SCARPONE AND SONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2018 (7 years ago)
Entity Number: 5283639
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 101 Baywood Avenue, Buffalo, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ASHLEY SCARPONE Chief Executive Officer 101 BAYWOOD AVENUE, BUFFALO, NY, United States, 14036

DOS Process Agent

Name Role Address
SCARPONE AND SONS INC. DOS Process Agent 101 Baywood Avenue, Buffalo, NY, United States, 14227

History

Start date End date Type Value
2025-01-23 2025-01-23 Address 101 BAYWOOD AVENUE, BUFFALO, NY, 14036, USA (Type of address: Chief Executive Officer)
2025-01-23 2025-01-23 Address 1608 RICHLEY ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-08-25 2025-01-23 Address 1608 RICHLEY ROAD, CORFU, NY, 14036, USA (Type of address: Chief Executive Officer)
2020-08-25 2025-01-23 Address 1608 RICHLEY ROAD, CORFU, NY, 14036, USA (Type of address: Service of Process)
2018-02-09 2020-08-25 Address 101 BAYWOOD DRIVE,, BUFFALO, NY, 14227, USA (Type of address: Service of Process)
2018-02-09 2025-01-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250123002174 2025-01-23 BIENNIAL STATEMENT 2025-01-23
200825060171 2020-08-25 BIENNIAL STATEMENT 2020-02-01
180209000148 2018-02-09 CERTIFICATE OF INCORPORATION 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5806787704 2020-05-01 0296 PPP 1608 RICHLEY RD. CORFU NY 14036 101 BAYWOOD DR, CHEEKTOWAGA, NY, 14227-2671
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2710
Loan Approval Amount (current) 2710
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address CHEEKTOWAGA, ERIE, NY, 14227-2671
Project Congressional District NY-26
Number of Employees 2
NAICS code -
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2733.68
Forgiveness Paid Date 2021-03-17
7847588607 2021-03-24 0296 PPS 1608 Richley Rd, Corfu, NY, 14036-9512
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1355
Loan Approval Amount (current) 1355
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Corfu, GENESEE, NY, 14036-9512
Project Congressional District NY-24
Number of Employees 2
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1372.08
Forgiveness Paid Date 2022-06-30

Date of last update: 24 Mar 2025

Sources: New York Secretary of State