Search icon

SCOTT SANDERS PRODUCTIONS, INC.

Company Details

Name: SCOTT SANDERS PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jun 1997 (28 years ago)
Entity Number: 2149937
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 2 GANNETT DR, STE 106, WHITE PLAINS, NY, United States, 10604
Principal Address: 33 FIFTH AVENUE, SUITE 15A, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT SANDERS Chief Executive Officer 33 FIFTH AVENUE, SUITE 15A, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O AMPER POLITZINER & MATTIA PC DOS Process Agent 2 GANNETT DR, STE 106, WHITE PLAINS, NY, United States, 10604

Form 5500 Series

Employer Identification Number (EIN):
133951304
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-08-03 2022-05-19 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1998-09-15 2007-07-17 Address 244 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
1997-06-04 2021-08-03 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
1997-06-04 1998-09-15 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070717002688 2007-07-17 BIENNIAL STATEMENT 2007-06-01
050808002947 2005-08-08 BIENNIAL STATEMENT 2005-06-01
030530002534 2003-05-30 BIENNIAL STATEMENT 2003-06-01
010709002547 2001-07-09 BIENNIAL STATEMENT 2001-06-01
990706002217 1999-07-06 BIENNIAL STATEMENT 1999-06-01

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
20800.00
Total Face Value Of Loan:
20800.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20800
Current Approval Amount:
20800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
20943.04

Date of last update: 31 Mar 2025

Sources: New York Secretary of State