Search icon

SCOPA6, LLC

Company Details

Name: SCOPA6, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Mar 2018 (7 years ago)
Entity Number: 5311894
ZIP code: 11725
County: Suffolk
Place of Formation: New York
Address: 5990 JERICHO TPKE., COMMACK, NY, United States, 11725

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5990 JERICHO TPKE., COMMACK, NY, United States, 11725

Licenses

Number Type Date Last renew date End date Address Description
0340-23-137265 Alcohol sale 2023-01-24 2023-01-24 2024-12-31 5990 JERICHO TPKE, COMMACK, New York, 11725 Restaurant

History

Start date End date Type Value
2018-03-27 2023-03-29 Address 5990 JERICHO TPKE., COMMACK, NY, 11725, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230329002515 2023-03-29 BIENNIAL STATEMENT 2022-03-01
180327010325 2018-03-27 ARTICLES OF ORGANIZATION 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7094528300 2021-01-27 0235 PPS 5990 Jericho Tpke, Commack, NY, 11725-2841
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145264
Loan Approval Amount (current) 145264
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 Commack, SUFFOLK, NY, 11725-2841
Project Congressional District NY-01
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146215.18
Forgiveness Paid Date 2021-09-29
1760017103 2020-04-10 0235 PPP 5990 JERICHO TPKE, COMMACK, NY, 11725-2841
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95197.5
Loan Approval Amount (current) 95197.5
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 COMMACK, SUFFOLK, NY, 11725-2841
Project Congressional District NY-01
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 96183.38
Forgiveness Paid Date 2021-05-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2204328 Fair Labor Standards Act 2022-07-22 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 2
Filing Date 2022-07-22
Termination Date 2023-02-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name MALDONADO
Role Plaintiff
Name SCOPA6, LLC
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State