Search icon

SCOTT FRANCES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT FRANCES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1995 (30 years ago)
Entity Number: 1947286
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 250 W BROADWAY, 4TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT FRANCES DOS Process Agent 250 W BROADWAY, 4TH FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SCOTT FRANCES Chief Executive Officer 250 W BROADWAY, 4TH FLR, NEW YORK, NY, United States, 10013

Form 5500 Series

Employer Identification Number (EIN):
133851143
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:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
1997-08-29 2011-09-08 Address 31 HARRISON ST., NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-08-29 2011-09-08 Address 31 HARRISON ST., NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1997-08-29 2011-09-08 Address 31 HARRISON ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1995-08-11 2022-07-19 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1995-08-11 1997-08-29 Address 31 HARRISON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170801006431 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803006792 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006513 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110908002959 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090722002555 2009-07-22 BIENNIAL STATEMENT 2009-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
29600.00
Total Face Value Of Loan:
29600.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
98000.00
Total Face Value Of Loan:
923200.00
Date:
2020-05-03
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:
49800.00
Total Face Value Of Loan:
49800.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49800
Current Approval Amount:
49800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50441.87
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29600
Current Approval Amount:
29600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29854.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State