Search icon

SCOLARO FETTER GRIZANTI & MCGOUGH, P.C.

Company Details

Name: SCOLARO FETTER GRIZANTI & MCGOUGH, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 1979 (46 years ago)
Entity Number: 536628
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY M. FETTER Chief Executive Officer 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 507 PLUM STREET / SUITE 300, SYRACUSE, NY, United States, 13204

Form 5500 Series

Employer Identification Number (EIN):
161119912
Plan Year:
2023
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
50
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2023-02-10 Address 507 PLUM STREET / SUITE 300, SYRACUSE, NY, 13204, USA (Type of address: Chief Executive Officer)
2023-02-10 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-02-10 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250203006455 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230210002074 2023-02-10 BIENNIAL STATEMENT 2023-02-01
211001000887 2021-10-01 BIENNIAL STATEMENT 2021-10-01
190205060807 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180102000426 2018-01-02 CERTIFICATE OF AMENDMENT 2018-01-02

USAspending Awards / Financial Assistance

Date:
2021-02-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602585.00
Total Face Value Of Loan:
602585.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
602585.00
Total Face Value Of Loan:
602585.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602585
Current Approval Amount:
602585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
607785.39
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
602585
Current Approval Amount:
602585
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
608462.27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State