Search icon

SCARAN PLUMBING INC.

Company Details

Name: SCARAN PLUMBING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1982 (42 years ago)
Entity Number: 803887
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 6767 Amboy Road, Staten Island, NY, United States, 10309
Principal Address: 6767 AMBOY RD, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCARAN PLUMBING INC. DOS Process Agent 6767 Amboy Road, Staten Island, NY, United States, 10309

Chief Executive Officer

Name Role Address
FRANK SCARANGELLO Chief Executive Officer 6767 AMBOY RD, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2024-11-15 2024-11-15 Address 6767 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2020-11-03 2024-11-15 Address 6767 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
2016-11-01 2020-11-03 Address 6767 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1996-11-25 2016-11-01 Address 6767 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1996-11-25 2024-11-15 Address 6767 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1992-11-20 1996-11-25 Address 6326 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office)
1992-11-20 1996-11-25 Address 6326 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1992-11-20 1996-11-25 Address 6326 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1982-11-10 2024-11-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-11-10 1992-11-20 Address 6326 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241115000707 2024-11-15 BIENNIAL STATEMENT 2024-11-15
221103001594 2022-11-03 BIENNIAL STATEMENT 2022-11-01
201103060501 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181101006594 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006120 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103006079 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121227006185 2012-12-27 BIENNIAL STATEMENT 2012-11-01
101117002562 2010-11-17 BIENNIAL STATEMENT 2010-11-01
081113002472 2008-11-13 BIENNIAL STATEMENT 2008-11-01
061107002077 2006-11-07 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6498657103 2020-04-14 0202 PPP 6767 AMBOY Road, STATEN ISLAND, NY, 10309-3126
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251030.45
Loan Approval Amount (current) 251030.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10309-3126
Project Congressional District NY-11
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253306.92
Forgiveness Paid Date 2021-03-18
7116728303 2021-01-27 0202 PPS 6767 Amboy Rd, Staten Island, NY, 10309-3126
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251030.45
Loan Approval Amount (current) 251030.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-3126
Project Congressional District NY-11
Number of Employees 14
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 253190
Forgiveness Paid Date 2021-12-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905684 Other Personal Injury 2019-10-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 150000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-10-08
Termination Date 2022-02-07
Date Issue Joined 2019-12-13
Section 1332
Sub Section PI
Status Terminated

Parties

Name PATTI-MERCER,
Role Plaintiff
Name SCARAN PLUMBING INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State