Search icon

SCURA ENTERPRISES, INC.

Company Details

Name: SCURA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1980 (45 years ago)
Entity Number: 632599
ZIP code: 14572
County: Steuben
Place of Formation: New York
Address: 2643 RT. 21N, Wayland, NY, United States, 14572
Principal Address: EAST NAPLES STREET, WAYLAND, NY, United States, 14572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCURA ENTERPRISES DOS Process Agent 2643 RT. 21N, Wayland, NY, United States, 14572

Chief Executive Officer

Name Role Address
JAMES M SCURA Chief Executive Officer 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, United States, 14572

Licenses

Number Type Date Last renew date End date Address Description
465122 Retail grocery store No data No data No data 2643 E NAPLES ST, WAYLAND, NY, 14572 No data
0081-22-330548 Alcohol sale 2022-06-24 2022-06-24 2025-06-30 2643 STATE ROUTE 21N, WAYLAND, New York, 14572 Grocery Store

History

Start date End date Type Value
2024-06-19 2024-06-19 Address 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2023-10-04 2023-10-04 Address 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-04 2024-06-19 Address 2643 ROUTE 21 NORTH, EAST NAPLES STREET, WAYLAND, NY, 14572, USA (Type of address: Chief Executive Officer)
2023-10-04 2024-06-19 Address 28 CLARA BARTON STREET, DANSVILLE, NY, 14437, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240619000956 2024-06-19 BIENNIAL STATEMENT 2024-06-19
231004001574 2023-10-04 BIENNIAL STATEMENT 2022-06-01
180607006249 2018-06-07 BIENNIAL STATEMENT 2018-06-01
160616006092 2016-06-16 BIENNIAL STATEMENT 2016-06-01
140605006513 2014-06-05 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
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:
216400.00
Total Face Value Of Loan:
216400.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
216400
Current Approval Amount:
216400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218365.63

Date of last update: 17 Mar 2025

Sources: New York Secretary of State