Search icon

SCOTT SALVATOR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT SALVATOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 1992 (33 years ago)
Entity Number: 1651167
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 192 LEXINGTON AVENUE, SUITE 10, NEW YORK, NY, United States, 10016
Principal Address: 308 EAST 79TH STREET - 1L, NEW YORK, NY, United States, 10075

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TURKEL & FORMAN & LE LA VEGA LLP DOS Process Agent 192 LEXINGTON AVENUE, SUITE 10, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SCOTT SALVATOR Chief Executive Officer 308 EAST 79TH STREET - 1L, NEW YORK, NY, United States, 10075

Form 5500 Series

Employer Identification Number (EIN):
133681408
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2020-07-07 2020-07-09 Address 192 LEXINGTON AVENUE, SUITE 10, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2016-05-12 2020-07-07 Address 192 LEXINGTON AVENUE, SUITE 10, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-07-10 2016-05-12 Address 304 PARK AVE, SUITE 207, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1998-06-26 2008-07-10 Address 304 PARK AVE, SUITE 207, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-05-15 2016-05-12 Address 308 EAST 79TH ST. 2-M, NEW YORK, NY, 10021, 0904, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200709060108 2020-07-09 BIENNIAL STATEMENT 2020-07-01
200707060421 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180702007039 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160701006154 2016-07-01 BIENNIAL STATEMENT 2016-07-01
160512006757 2016-05-12 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-04
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:
77467.00
Total Face Value Of Loan:
77467.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
77467
Current Approval Amount:
77467
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
78262.03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State