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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT SANDERS PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2015 133951304 2016-08-18 SCOTT SANDERS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2016-08-18
Name of individual signing SCOTT SANDERS
SCOTT SANDERS PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2014 133951304 2015-08-17 SCOTT SANDERS PRODUCTIONS, INC. 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2015-08-14
Name of individual signing SANFORD MILLER
SCOTT SANDERS PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2013 133951304 2014-10-07 SCOTT SANDERS PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2014-10-07
Name of individual signing SANFORD MILLER
SCOTT SANDERS PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2012 133951304 2013-10-14 SCOTT SANDERS PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SANFORD MILLER
SCOTT SANDERS PRODUCTIONS, INC. 401(K) PROFIT SHARING PLAN 2011 133951304 2012-10-15 SCOTT SANDERS PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133951304
Plan administrator’s name SCOTT SANDERS PRODUCTIONS, INC.
Plan administrator’s address 2 GANNETT DRIVE SUITE 106, C/O EISNERAMPER LLP, WHITE PLAINS, NY, 10604
Administrator’s telephone number 2127926390

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing SCOTT SANDERS
SCOTT SANDERS PRODUCTIONS, INC. PROFIT SHARING PL 2010 133951304 2011-10-12 SCOTT SANDERS PRODUCTIONS, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133951304
Plan administrator’s name SCOTT SANDERS PRODUCTIONS, INC.
Plan administrator’s address 2 GANNETT DRIVE SUITE 106, C/O EISNERAMPER LLP, WHITE PLAINS, NY, 10604
Administrator’s telephone number 2127926390

Signature of

Role Plan administrator
Date 2011-10-12
Name of individual signing DIANE PERRILL
SCOTT SANDERS PRODUCTIONS, INC. PROFIT SHARING PL 2009 133951304 2010-10-01 SCOTT SANDERS PRODUCTIONS, INC. 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-06-04
Business code 711410
Sponsor’s telephone number 2127926390
Plan sponsor’s address 322 EIGHTH AVE 14TH FLOOR, NEW YORK, NY, 10001

Plan administrator’s name and address

Administrator’s EIN 133951304
Plan administrator’s name SCOTT SANDERS PRODUCTIONS, INC.
Plan administrator’s address 2 GANNETT DRIVE SUITE 106, C/O EISNERAMPER LLP, WHITE PLAINS, NY, 10604
Administrator’s telephone number 2127926390

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing DIANE PERILLI

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

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
980915000064 1998-09-15 CERTIFICATE OF CHANGE 1998-09-15
970604000496 1997-06-04 CERTIFICATE OF INCORPORATION 1997-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6138527204 2020-04-27 0202 PPP 144 W 18th St, New York, NY, 10011-5465
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-5465
Project Congressional District NY-10
Number of Employees 1
NAICS code 512110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20943.04
Forgiveness Paid Date 2021-01-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State