Search icon

SCOTT LEIGH ENTERPRISES, INC.

Company Details

Name: SCOTT LEIGH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 1985 (39 years ago)
Entity Number: 1038224
ZIP code: 10007
County: Queens
Place of Formation: New York
Address: 195 BROADWAY, SUITE 2101, NEW YORK, NY, United States, 10007
Principal Address: 248-02 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROSS SUCHOFF HANKIN MAIDENBAUM HANDWERKER & MAZEL, P.C. DOS Process Agent 195 BROADWAY, SUITE 2101, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address
SCOTT LEVINE Chief Executive Officer 248-02 UNION TURNPIKE, BELLEROSE, NY, United States, 11426

History

Start date End date Type Value
1999-12-20 2013-12-24 Address 248-14 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Principal Executive Office)
1999-12-20 2013-12-24 Address 248-14 UNION TURNPIKE, BELLEROSE, NY, 11426, USA (Type of address: Chief Executive Officer)
1997-12-22 1999-12-20 Address 195 BROADWAY, SUITE 2101, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1995-06-16 1999-12-20 Address 256-09 UNION TPKE, GLEN OAKS, NY, 11004, 1239, USA (Type of address: Principal Executive Office)
1995-06-16 1999-12-20 Address 256-09 UNION TPKE, GLEN OAKS, NY, 11004, 1239, USA (Type of address: Chief Executive Officer)
1995-06-16 1997-12-22 Address 25-09 UNION TPKE, GLEN OAKS, NY, 11004, 1239, USA (Type of address: Service of Process)
1985-11-07 1995-06-16 Address 15 PARK ROW, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191107060044 2019-11-07 BIENNIAL STATEMENT 2019-11-01
131224006130 2013-12-24 BIENNIAL STATEMENT 2013-11-01
120106002404 2012-01-06 BIENNIAL STATEMENT 2011-11-01
091106002805 2009-11-06 BIENNIAL STATEMENT 2009-11-01
071203002770 2007-12-03 BIENNIAL STATEMENT 2007-11-01
060119002772 2006-01-19 BIENNIAL STATEMENT 2005-11-01
031030002505 2003-10-30 BIENNIAL STATEMENT 2003-11-01
011102002638 2001-11-02 BIENNIAL STATEMENT 2001-11-01
991220002214 1999-12-20 BIENNIAL STATEMENT 1999-11-01
971222000550 1997-12-22 CERTIFICATE OF CHANGE 1997-12-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-14 No data 24802 UNION TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-06-01 No data 24802 UNION TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 24802 UNION TPKE, Queens, BELLEROSE, NY, 11426 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3749468604 2021-03-17 0202 PPS 24802 Union Tpke, Bellerose, NY, 11426-1837
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68171
Loan Approval Amount (current) 68171
Undisbursed Amount 0
Franchise Name Minuteman Press
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellerose, QUEENS, NY, 11426-1837
Project Congressional District NY-03
Number of Employees 7
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 68604.64
Forgiveness Paid Date 2021-11-09
1687777307 2020-04-28 0202 PPP 248-02 union turnpike, bellerose, NY, 11426
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54800
Loan Approval Amount (current) 54800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address bellerose, QUEENS, NY, 11426-0001
Project Congressional District NY-03
Number of Employees 7
NAICS code 323111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55430.2
Forgiveness Paid Date 2021-06-30

Date of last update: 16 Mar 2025

Sources: New York Secretary of State