Search icon

STEPHEN P. SCARING, P.C.

Company Details

Name: STEPHEN P. SCARING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 09 Dec 1980 (44 years ago)
Entity Number: 630712
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 666 OLD COUNTRY ROAD, SUITE 501, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN P. SCARING Chief Executive Officer 666 OLD COUNTRY ROAD, SUITE 501, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
STEPHEN P. SCARING, P.C. DOS Process Agent 666 OLD COUNTRY ROAD, SUITE 501, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
112554553
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2011-04-27 2018-12-04 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
2011-04-27 2018-12-04 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2011-04-27 2018-12-04 Address 666 OLD COUNTRY ROAD, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1993-01-19 2011-04-27 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4410, USA (Type of address: Chief Executive Officer)
1993-01-19 2011-04-27 Address 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, 4410, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220428001040 2022-04-28 BIENNIAL STATEMENT 2020-12-01
181204006124 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201006537 2016-12-01 BIENNIAL STATEMENT 2016-12-01
121212006448 2012-12-12 BIENNIAL STATEMENT 2012-12-01
110427002795 2011-04-27 BIENNIAL STATEMENT 2010-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
23000.00
Total Face Value Of Loan:
23000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23000
Current Approval Amount:
23000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
23145.67

Date of last update: 17 Mar 2025

Sources: New York Secretary of State