Search icon

SCOTT ELLIS INC.

Company Details

Name: SCOTT ELLIS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1994 (31 years ago)
Entity Number: 1792696
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT ELLIS, INC. DEFINED BENEFIT PLAN 2023 133752618 2024-10-11 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. PROFIT SHARING PLAN 2023 133752618 2024-09-07 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 WEST 118TH STREET, APT. 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. DEFINED BENEFIT PLAN 2022 133752618 2023-10-10 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. PROFIT SHARING PLAN 2022 133752618 2023-09-25 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 2127493617
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. DEFINED BENEFIT PLAN 2021 133752618 2022-10-10 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. PROFIT SHARING PLAN 2021 133752618 2022-09-15 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. PROFIT SHARING PLAN 2020 133752618 2021-10-12 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. DEFINED BENEFIT PLAN 2020 133752618 2021-10-12 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. DEFINED BENEFIT PLAN 2019 133752618 2020-10-13 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2005-01-01
Business code 711510
Sponsor’s telephone number 5164178504
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026
SCOTT ELLIS, INC. PROFIT SHARING PLAN 2019 133752618 2020-10-13 SCOTT ELLIS, INC. 3
File View Page
Three-digit plan number (PN) 004
Effective date of plan 2017-01-01
Business code 711510
Sponsor’s telephone number 2127493617
Plan sponsor’s address 301 W. 118TH STREET, APT 10I, NEW YORK, NY, 10026

Chief Executive Officer

Name Role Address
SCOTT ELLIS Chief Executive Officer 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026

DOS Process Agent

Name Role Address
SCOTT ELLIS DOS Process Agent 301 WEST 118TH STREET, 10-I, NEW YORK, NY, United States, 10026

History

Start date End date Type Value
2024-07-25 2024-07-25 Address 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2010-03-16 2024-07-25 Address 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2010-03-16 2024-07-25 Address 301 WEST 118TH STREET, 10-I, NEW YORK, NY, 10026, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-16 Address 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
2006-03-10 2010-03-16 Address 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2006-03-10 2010-03-16 Address 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2004-01-30 2006-03-10 Address 420 CENTRAL PARK WEST APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)
2002-01-30 2006-03-10 Address 875 AVENUE OF AMERICAS, 25TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-02-27 2006-03-10 Address 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)
1996-02-27 2004-01-30 Address 420 CENTRAL PARK W, APT 5B, NEW YORK, NY, 10025, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240725003057 2024-07-25 BIENNIAL STATEMENT 2024-07-25
210806000494 2021-08-06 BIENNIAL STATEMENT 2021-08-06
140731002296 2014-07-31 BIENNIAL STATEMENT 2014-02-01
120406002318 2012-04-06 BIENNIAL STATEMENT 2012-02-01
100316002427 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080219002120 2008-02-19 BIENNIAL STATEMENT 2008-02-01
060310002502 2006-03-10 BIENNIAL STATEMENT 2006-02-01
040130002419 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020130002825 2002-01-30 BIENNIAL STATEMENT 2002-02-01
000510002148 2000-05-10 BIENNIAL STATEMENT 2000-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1884108409 2021-02-02 0202 PPS 301 W 118th St Apt 10I, New York, NY, 10026-1078
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) 51915
Loan Approval Amount (current) 51915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10026-1078
Project Congressional District NY-13
Number of Employees 3
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52212.27
Forgiveness Paid Date 2021-09-01
7353408109 2020-07-23 0202 PPP 420 CENTRAL PARK W, NEW YORK, NY, 10025-4311
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51
Loan Approval Amount (current) 51915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-4311
Project Congressional District NY-13
Number of Employees 3
NAICS code 525920
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52222.22
Forgiveness Paid Date 2021-02-25

Date of last update: 15 Mar 2025

Sources: New York Secretary of State