Search icon

SCOTT BENNETT, INC.

Company Details

Name: SCOTT BENNETT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 1988 (37 years ago)
Entity Number: 1301204
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1120 AVENUE OF THE AMERICAS, 4TH FL, NEW YORK, NY, United States, 10036
Address: 1120 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN TAYLOR Chief Executive Officer 1120 AVENUE OF THE AMERICAS, 4TH FLR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1120 AVE OF AMERICAS, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
133494555
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-05-30 2004-11-24 Address 1120 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-30 2000-10-27 Address 1120 AVE OF AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1988-10-25 1997-05-30 Address 275 MADISON AVE STE 2301, ATT: SCOTT JOHNSON ESQ, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121005006930 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101015002166 2010-10-15 BIENNIAL STATEMENT 2010-10-01
080930002817 2008-09-30 BIENNIAL STATEMENT 2008-10-01
061002002815 2006-10-02 BIENNIAL STATEMENT 2006-10-01
041124002643 2004-11-24 BIENNIAL STATEMENT 2004-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
145400.00
Total Face Value Of Loan:
145400.00
Date:
2020-06-26
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:
20833.00
Total Face Value Of Loan:
20833.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21031.06
Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20989.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State