Search icon

DAVID SCOTT INTERIORS, LTD.

Company Details

Name: DAVID SCOTT INTERIORS, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1993 (32 years ago)
Entity Number: 1763147
ZIP code: 10017
County: Westchester
Place of Formation: New York
Address: 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017
Principal Address: 1123 BROADWAY SUITE 805, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAVID L SCOTT DOS Process Agent 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
DAVID L. SCOTT Chief Executive Officer 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133729960
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-09 2013-11-27 Address 1123 BROADWAY / SUITE 805, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
2009-10-23 2011-11-09 Address 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-10-23 2013-11-27 Address 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-10-23 Address 120 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2007-10-02 2009-10-23 Address 120 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
131127002459 2013-11-27 BIENNIAL STATEMENT 2013-10-01
111109002767 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091023002298 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071002002258 2007-10-02 BIENNIAL STATEMENT 2007-10-01
051206002265 2005-12-06 BIENNIAL STATEMENT 2005-10-01

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
207200
Current Approval Amount:
207200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
209572.87
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143749
Current Approval Amount:
143749
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
144520.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State