Search icon

SCYTEC INDUSTRIES LLC

Company Details

Entity Name: SCYTEC INDUSTRIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Sep 2019 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000238783
FEI/EIN Number 84-3282182
Address: 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602
Mail Address: 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Scyoc, Michael P, CEO Agent 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602

Chief Executive Officer

Name Role Address
SCYOC, MICHAEL P Chief Executive Officer 1101 E Cumberland Avenue, Suite 201H-277 Tampa, FL 33602

AUTHORIZED MEMBER

Name Role Address
SCYOC, MICHAEL P AUTHORIZED MEMBER 1101 E Cumberland Avenue, Suite 201H-277 Tampa, FL 33602

PRESIDENT

Name Role Address
SCYOC, MICHAEL P PRESIDENT 1101 E Cumberland Avenue, Suite 201H-277 Tampa, FL 33602

Authorized Representative

Name Role Address
Maruish, Peter J, Jr. Authorized Representative 2011 McKinley Avenue, Saint Albans, WV 25177

Silent Minority Investor

Name Role Address
Maruish, Peter J, Jr. Silent Minority Investor 2011 McKinley Avenue, Saint Albans, WV 25177

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602 No data
REGISTERED AGENT NAME CHANGED 2021-11-22 Scyoc, Michael P, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2021-11-22 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602 No data
CHANGE OF MAILING ADDRESS 2021-11-22 1101 E Cumberland Avenue, Suite 201H-277, Tampa, FL 33602 No data
REINSTATEMENT 2020-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2022-02-04
AMENDED ANNUAL REPORT 2021-11-22
ANNUAL REPORT 2021-02-08
REINSTATEMENT 2020-11-24
Florida Limited Liability 2019-09-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1413357705 2020-05-01 0455 PPP 974 PARK ST APT 410, CLEARWATER, FL, 33755
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9520
Loan Approval Amount (current) 9520
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 Y
Business Age Description New Business or 2 years or less
Project Address CLEARWATER, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 541618
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9612
Forgiveness Paid Date 2021-04-22
9967628305 2021-01-31 0455 PPS 974 Park St Apt 410, Clearwater, FL, 33755-5526
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15805
Loan Approval Amount (current) 15805
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 Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-5526
Project Congressional District FL-13
Number of Employees 1
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15935.8
Forgiveness Paid Date 2021-12-06

Date of last update: 15 Feb 2025

Sources: Florida Department of State