Search icon

SCIULLO CONSTRUCTION CORP.

Company Details

Name: SCIULLO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1980 (45 years ago)
Entity Number: 604243
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT SCIULLO Chief Executive Officer 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 HOLLAND AVE, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
2000-02-01 2008-06-02 Address 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2000-02-01 2006-02-08 Address 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
2000-02-01 2006-02-08 Address 99 LAFAYETTE AVE, N. WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1995-02-03 2000-02-01 Address 18 BELWAY PLACE, WHITE PLAINS, NY, 10601, 4008, USA (Type of address: Chief Executive Officer)
1995-02-03 2000-02-01 Address 18 BELWAY PLACE, WHITE PLAINS, NY, 10601, 4008, USA (Type of address: Service of Process)
1995-02-03 2000-02-01 Address 18 BELWAY PLACE, WHITE PLAINS, NY, 10601, 4008, USA (Type of address: Principal Executive Office)
1980-01-24 1995-02-03 Address 153 EAST LINCOLN AVE, HARRISON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120124002524 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100108002489 2010-01-08 BIENNIAL STATEMENT 2010-01-01
080602002853 2008-06-02 BIENNIAL STATEMENT 2008-01-01
060208002232 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040109003155 2004-01-09 BIENNIAL STATEMENT 2004-01-01
011220002501 2001-12-20 BIENNIAL STATEMENT 2002-01-01
000201002207 2000-02-01 BIENNIAL STATEMENT 2000-01-01
980120002473 1998-01-20 BIENNIAL STATEMENT 1998-01-01
950203002043 1995-02-03 BIENNIAL STATEMENT 1994-01-01
A638404-4 1980-01-24 CERTIFICATE OF INCORPORATION 1980-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733367707 2020-05-01 0202 PPP 56 LAFAYETTE AVE STE 330, WHITE PLAINS, NY, 10603
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 345835
Loan Approval Amount (current) 345835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WHITE PLAINS, WESTCHESTER, NY, 10603-0001
Project Congressional District NY-16
Number of Employees 160
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 348339.23
Forgiveness Paid Date 2021-01-25
4423198404 2021-02-06 0202 PPS 56 Lafayette Ave Ste 330, White Plains, NY, 10603-1680
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232765
Loan Approval Amount (current) 232765
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10603-1680
Project Congressional District NY-17
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 234678.59
Forgiveness Paid Date 2021-12-09

Date of last update: 17 Mar 2025

Sources: New York Secretary of State