Search icon

RJ SCOTT ASSOCIATES, INC.

Company Details

Name: RJ SCOTT ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1989 (36 years ago)
Entity Number: 1331021
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 7 RUEY PLACE, PLAINVEIW, NY, United States, 11803
Principal Address: 7 RUEY PL, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SHANGOLD Chief Executive Officer 7 RUEY PLACE, PLAINVIEW, NY, United States, 11803

DOS Process Agent

Name Role Address
RJ SCOTT ASSOCIATES, INC. DOS Process Agent 7 RUEY PLACE, PLAINVEIW, NY, United States, 11803

Form 5500 Series

Employer Identification Number (EIN):
112993415
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-02 2020-05-06 Address 708 3RD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2011-06-02 2020-05-06 Address 708 3RD AVE, 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-30 2011-06-02 Address 708 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-07-30 2011-06-02 Address 7 RUEY PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
2003-07-30 2011-06-02 Address 708 THIRD AVE / 23RD FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060906 2020-05-06 BIENNIAL STATEMENT 2019-03-01
110602002446 2011-06-02 BIENNIAL STATEMENT 2011-03-01
090327002071 2009-03-27 BIENNIAL STATEMENT 2009-03-01
030730002586 2003-07-30 BIENNIAL STATEMENT 2003-03-01
B748125-3 1989-03-02 CERTIFICATE OF INCORPORATION 1989-03-02

USAspending Awards / Financial Assistance

Date:
2021-02-09
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:
25000.00
Total Face Value Of Loan:
25000.00
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
21457.00
Total Face Value Of Loan:
21457.00

Paycheck Protection Program

Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25193.75
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21457
Current Approval Amount:
21457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20993.3

Date of last update: 16 Mar 2025

Sources: New York Secretary of State