Search icon

SCOUT ENTERPRISES, INC.

Company Details

Name: SCOUT ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jul 1993 (32 years ago)
Entity Number: 1742040
ZIP code: 10960
County: Rockland
Place of Formation: New York
Address: 127 SOUTH BROADWAY, NYACK, NY, United States, 10960

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALBERT JOHANSMEYER Chief Executive Officer 127 SOUTH BROADWAY, NYACK, NY, United States, 10960

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 SOUTH BROADWAY, NYACK, NY, United States, 10960

Agent

Name Role Address
ALBERT JOHANSMEYER, PRESIDENT Agent 127 SOUTH BROADWAY, NYACK, NY, 10960

Form 5500 Series

Employer Identification Number (EIN):
133722404
Plan Year:
2023
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
82
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-13 2013-07-08 Address 127 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Chief Executive Officer)
2001-07-13 2002-03-25 Address 127 SOUTH BROADWAY, NYACK, NY, 10960, USA (Type of address: Service of Process)
1996-04-15 2001-07-13 Address 91 ROBIN HOOD LANE, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer)
1996-04-15 2001-07-13 Address 150 WHITE PLAINS RD, TARRYTOWN, NY, 10591, USA (Type of address: Principal Executive Office)
1993-07-15 2001-07-13 Address 150 WHITE PLAINS ROAD, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170703006652 2017-07-03 BIENNIAL STATEMENT 2017-07-01
130708006660 2013-07-08 BIENNIAL STATEMENT 2013-07-01
110729002475 2011-07-29 BIENNIAL STATEMENT 2011-07-01
090806002336 2009-08-06 BIENNIAL STATEMENT 2009-07-01
070726002605 2007-07-26 BIENNIAL STATEMENT 2007-07-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
846115.00
Total Face Value Of Loan:
846115.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
846115
Current Approval Amount:
846115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
857589.71

Date of last update: 15 Mar 2025

Sources: New York Secretary of State