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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2023 133729960 2024-09-27 DAVID SCOTT INTERIORS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing DAVID SCOTT
Valid signature Filed with authorized/valid electronic signature
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2022 133729960 2023-09-07 DAVID SCOTT INTERIORS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2023-09-07
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2021 133729960 2022-09-22 DAVID SCOTT INTERIORS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2022-09-22
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2020 133729960 2021-07-19 DAVID SCOTT INTERIORS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2019 133729960 2020-10-09 DAVID SCOTT INTERIORS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2018 133729960 2019-09-03 DAVID SCOTT INTERIORS, LTD. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2017 133729960 2018-07-27 DAVID SCOTT INTERIORS, LTD. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2016 133729960 2017-07-05 DAVID SCOTT INTERIORS, LTD. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2015 133729960 2016-09-20 DAVID SCOTT INTERIORS, LTD. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2016-09-20
Name of individual signing DAVID SCOTT
DAVID SCOTT INTERIORS, LTD. 401(K)/PROFIT SHARING PLAN 2014 133729960 2015-09-15 DAVID SCOTT INTERIORS, LTD. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 2128290703
Plan sponsor’s address 150 EAST 58TH STREET, 25TH FLOOR, NEW YORK, NY, 10155

Signature of

Role Plan administrator
Date 2015-09-15
Name of individual signing DAVID SCOTT

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

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 2013-11-27 Address 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2009-10-23 2011-11-09 Address 870 UNITED NATIONS PLAZA, 15B, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2007-10-02 2009-10-23 Address 120 E 57TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
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)
1999-11-09 2007-10-02 Address 120 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1999-11-09 2007-10-02 Address 120 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1999-11-09 2007-10-02 Address 120 EAST 57TH ST, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-01-10 1999-11-09 Address 151 E 80TH ST 5C, NEW YORK, NY, 10021, 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
031009002683 2003-10-09 BIENNIAL STATEMENT 2003-10-01
010926002063 2001-09-26 BIENNIAL STATEMENT 2001-10-01
991109002696 1999-11-09 BIENNIAL STATEMENT 1999-10-01
971104002005 1997-11-04 BIENNIAL STATEMENT 1997-10-01
960110002115 1996-01-10 BIENNIAL STATEMENT 1995-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3986137106 2020-04-12 0202 PPP 150 E 58th St Fl 25, New York, NY, 10155-0001
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207200
Loan Approval Amount (current) 207200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10155-0001
Project Congressional District NY-12
Number of Employees 7
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 209572.87
Forgiveness Paid Date 2021-06-11
1134368505 2021-02-18 0202 PPS 150 E 58th St Fl 25, New York, NY, 10155-0002
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143749
Loan Approval Amount (current) 143749
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10155-0002
Project Congressional District NY-12
Number of Employees 6
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 144520.91
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State