Search icon

SCOTT LEE 1222 CORP.

Company Details

Name: SCOTT LEE 1222 CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1993 (32 years ago)
Entity Number: 1771419
ZIP code: 11229
County: Kings
Place of Formation: New York
Address: 1220 KINGS HWY, BROOKLYN, NY, United States, 11229

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT MITTLEBERG Chief Executive Officer 1220 KINGS HWY, BROOKLYN, NY, United States, 11229

DOS Process Agent

Name Role Address
SCOTT MITTLEBERG DOS Process Agent 1220 KINGS HWY, BROOKLYN, NY, United States, 11229

Form 5500 Series

Employer Identification Number (EIN):
113185388
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0964708-DCA Active Business 2008-03-18 2025-07-31

History

Start date End date Type Value
1996-02-15 2013-12-13 Address 1222 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Chief Executive Officer)
1996-02-15 2013-12-13 Address 1222 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Principal Executive Office)
1996-02-15 2013-12-13 Address 1222 KINGS HWY, BROOKLYN, NY, 11229, USA (Type of address: Service of Process)
1993-11-12 1996-02-15 Address 600 OLD COUNTRY ROAD, SUITE 530, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131213006057 2013-12-13 BIENNIAL STATEMENT 2013-11-01
120112002363 2012-01-12 BIENNIAL STATEMENT 2011-11-01
091119002849 2009-11-19 BIENNIAL STATEMENT 2009-11-01
080221003422 2008-02-21 BIENNIAL STATEMENT 2007-11-01
060210002512 2006-02-10 BIENNIAL STATEMENT 2005-11-01

Complaints

Start date End date Type Satisafaction Restitution Result
2019-10-30 2019-12-13 Non-Delivery of Goods No 0.00 No Satisfactory Agreement
2019-02-07 2019-02-20 Surcharge/Overcharge Yes 0.00 Resolved and Consumer Satisfied
2018-03-30 2018-04-12 Misrepresentation No 0.00 No Satisfactory Agreement

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3653006 RENEWAL INVOICED 2023-06-05 340 Secondhand Dealer General License Renewal Fee
3352227 RENEWAL INVOICED 2021-07-21 340 Secondhand Dealer General License Renewal Fee
3041412 RENEWAL INVOICED 2019-05-31 340 Secondhand Dealer General License Renewal Fee
2647647 RENEWAL INVOICED 2017-07-27 340 Secondhand Dealer General License Renewal Fee
2385278 LICENSE REPL INVOICED 2016-07-20 15 License Replacement Fee
2380774 SCALE-01 INVOICED 2016-07-07 20 SCALE TO 33 LBS
2152544 SCALE-01 INVOICED 2015-08-17 40 SCALE TO 33 LBS
2104981 RENEWAL INVOICED 2015-06-16 340 Secondhand Dealer General License Renewal Fee
1440430 RENEWAL INVOICED 2013-07-24 340 Secondhand Dealer General License Renewal Fee
1440431 CNV_TFEE INVOICED 2013-07-24 8.470000267028809 WT and WH - Transaction Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
72572.00
Total Face Value Of Loan:
72572.00
Date:
2020-04-29
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:
70719.00
Total Face Value Of Loan:
70719.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70719
Current Approval Amount:
70719
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
71642.28
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
72572
Current Approval Amount:
72572
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
73065.89

Date of last update: 15 Mar 2025

Sources: New York Secretary of State