Search icon

BRANDON SCOTT, INC.

Company Details

Name: BRANDON SCOTT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Oct 1993 (31 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1767841
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 158 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% HAYWARD RICHARD PRESSMAN DOS Process Agent 158 EAST 35TH STREET, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-1315714 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931028000248 1993-10-28 CERTIFICATE OF INCORPORATION 1993-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5504499000 2021-05-22 0202 PPP 638 Putnam Ave, Brooklyn, NY, 11221-1602
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15475
Loan Approval Amount (current) 15475
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11221-1602
Project Congressional District NY-08
Number of Employees 1
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15557.96
Forgiveness Paid Date 2021-12-14

Date of last update: 15 Mar 2025

Sources: New York Secretary of State