Search icon

SCOTT ELLIS INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133752618
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

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: 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)
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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
51915.00
Total Face Value Of Loan:
51915.00
Date:
2020-07-23
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:
51.00
Total Face Value Of Loan:
51915.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51915
Current Approval Amount:
51915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52212.27
Date Approved:
2020-07-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51
Current Approval Amount:
51915
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52222.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State