Search icon

281 SCARSDALE CORP.

Company Details

Name: 281 SCARSDALE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jun 1982 (43 years ago)
Entity Number: 773367
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10583
Principal Address: 440 Mamaroneck Avenue, Suite S512, Harrison, NY, United States, 10528

Shares Details

Shares issued 17000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
GARTHCHESTER REALTY DOS Process Agent 440 Mamaroneck Avenue, Suite S-512, 440 MAMARONECK AVE SUITE S512, Harrison, NY, United States, 10583

Chief Executive Officer

Name Role Address
JANE KRAMER Chief Executive Officer 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, United States, 10528

History

Start date End date Type Value
2024-04-17 2024-04-17 Address 440 MAMARONECK AVENUE, SUITE S-512, HARRISON, NY, 10528, USA (Type of address: Chief Executive Officer)
2024-04-17 2024-04-17 Address 281 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2023-09-11 2024-04-17 Shares Share type: PAR VALUE, Number of shares: 17000, Par value: 1
2014-06-20 2024-04-17 Address 281 GARTH RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
1998-07-10 2014-06-20 Address 281 GARTH RD, C2G, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240417000056 2024-04-17 BIENNIAL STATEMENT 2024-04-17
200605060612 2020-06-05 BIENNIAL STATEMENT 2020-06-01
190426060080 2019-04-26 BIENNIAL STATEMENT 2018-06-01
160603006985 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140620006159 2014-06-20 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
118717.00
Total Face Value Of Loan:
118717.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
118717
Current Approval Amount:
118717
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119617.27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State