Search icon

SCOTT-PETERS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT-PETERS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1990 (35 years ago)
Entity Number: 1443564
ZIP code: 10031
County: New York
Place of Formation: New York
Principal Address: 676 RIVERSIDE DR, SUITE 7C, NEW YORK, NY, United States, 10031
Address: 676 RIVERSIDE DRIVE 7C, NEW YORK, NY, United States, 10031

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RALDOLPH SCOTT-PETERS Chief Executive Officer 676 RIVERSIDE DR, SUITE 7C, NEW YORK, NY, United States, 10031

DOS Process Agent

Name Role Address
RANDOLPH SCOTT-PETERS DOS Process Agent 676 RIVERSIDE DRIVE 7C, NEW YORK, NY, United States, 10031

Licenses

Number Type End date
31SC0749464 CORPORATE BROKER 2026-07-24
109905024 REAL ESTATE PRINCIPAL OFFICE No data

Filings

Filing Number Date Filed Type Effective Date
040422002422 2004-04-22 BIENNIAL STATEMENT 2004-05-01
040421000459 2004-04-21 ANNULMENT OF DISSOLUTION 2004-04-21
DP-1198816 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
C136492-3 1990-05-02 CERTIFICATE OF INCORPORATION 1990-05-02

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-04-14
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State