Search icon

GRETCHEN SCOTT LLC

Company Details

Name: GRETCHEN SCOTT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Oct 2001 (24 years ago)
Entity Number: 2688104
ZIP code: 10803
County: Westchester
Place of Formation: New York
Address: 143 SPARKS AVE, PELHAM, NY, United States, 10803

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST 2023 134192927 2024-10-02 GRETCHEN SCOTT LLC 15
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 448120
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing LLOYD BUCHANAN
Valid signature Filed with authorized/valid electronic signature
GRETCHEN SCOTT, LLC 401(K) PLAN 2023 134192927 2024-09-27 GRETCHEN SCOTT, LLC 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2024-09-27
Name of individual signing LLOYD BUCHANAN
Valid signature Filed with authorized/valid electronic signature
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST 2022 134192927 2023-10-03 GRETCHEN SCOTT LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 448120
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT, LLC 401(K) PLAN 2022 134192927 2023-10-03 GRETCHEN SCOTT, LLC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST 2021 134192927 2022-09-29 GRETCHEN SCOTT LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 448120
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT, LLC 401(K) PLAN 2021 134192927 2022-09-29 GRETCHEN SCOTT, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2022-09-29
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST 2020 134192927 2021-10-06 GRETCHEN SCOTT LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 448120
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-10-06
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT, LLC 401(K) PLAN 2020 134192927 2021-09-30 GRETCHEN SCOTT, LLC 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT, LLC 401(K) PLAN 2019 134192927 2021-10-07 GRETCHEN SCOTT, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 315990
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing LLOYD BUCHANAN
GRETCHEN SCOTT LLC CASH BALANCE PENSION PLAN AND TRUST 2019 134192927 2020-09-22 GRETCHEN SCOTT LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2013-01-01
Business code 448120
Sponsor’s telephone number 9146638600
Plan sponsor’s address 143 SPARKS AVENUE, PELHAM, NY, 10803

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing LLOYD BUCHANAN

DOS Process Agent

Name Role Address
GRETCHEN SCOTT LLC DOS Process Agent 143 SPARKS AVE, PELHAM, NY, United States, 10803

History

Start date End date Type Value
2018-10-05 2023-10-05 Address 143 SPARKS AVE, PELHAM, NY, 10803, USA (Type of address: Service of Process)
2013-10-11 2018-10-05 Address 216 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2013-09-13 2013-10-11 Address 218 WASHINGTON STREET, MT VERNON, NY, 10553, USA (Type of address: Service of Process)
2009-10-05 2013-09-13 Address 1 ELM LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)
2001-10-11 2009-10-05 Address 1 ELM LANE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231005002128 2023-10-05 BIENNIAL STATEMENT 2023-10-01
220420003675 2022-04-20 BIENNIAL STATEMENT 2021-10-01
181005000090 2018-10-05 CERTIFICATE OF CHANGE 2018-10-05
171005007407 2017-10-05 BIENNIAL STATEMENT 2017-10-01
131011006309 2013-10-11 BIENNIAL STATEMENT 2013-10-01
130913000880 2013-09-13 CERTIFICATE OF CHANGE 2013-09-13
111214002380 2011-12-14 BIENNIAL STATEMENT 2011-10-01
091005002765 2009-10-05 BIENNIAL STATEMENT 2009-10-01
011217000411 2001-12-17 AFFIDAVIT OF PUBLICATION 2001-12-17
011217000265 2001-12-17 AFFIDAVIT OF PUBLICATION 2001-12-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342779055 0216000 2017-11-17 216 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-11-17
Case Closed 2018-03-15

Related Activity

Type Complaint
Activity Nr 1285213
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A03
Issuance Date 2017-11-30
Abatement Due Date 2018-01-16
Current Penalty 2000.0
Initial Penalty 2897.0
Final Order 2018-01-25
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.22(a)(3): Walking-working surfaces were not maintained free of hazards such as sharp or protruding objects, loose boards, corrosion, leaks, spills, snow, and ice: a) First floor aisle: The employer did not ensure that walking-working surfaces were maintained free from hazards. A 4-ft. by 4-ft. wooden plank with a 2-inch rise was observed on the floor. Condition noted on or about 11/17/17. a) Basement storage area: The employer did not ensure that walking-working surfaces were maintained free from hazards. Extension cords that were plugged into a 12-inch Lasko fan were observed on the floor. Condition noted on or about 11/17/17. NOTE: THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT CERTIFICATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000 AS PER CFR 1903.19.
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100037 A03
Issuance Date 2017-11-30
Current Penalty 2000.0
Initial Penalty 6374.0
Final Order 2018-01-25
Nr Instances 1
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: a) Exit route in the shop leading to the main office building: This exit route was obstructed by 2 boxes, one weighing over 30-lbs.; on or about 11/17/17. Gretchen Scott LLC was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1060731, citation number 1, item number 3 and was affirmed as a final order on 09/17/15, with respect to a workplace located at 216 Washington St. Mount Vernon, NY 10553. NOTE: BECAUSE ABATEMENT OF THIS VIOLATION IS ALREADY DOCUMENTED IN THE INSPECTION CASE FILE, THE EMPLOYER NEED NOT SUBMIT CERTIFICATION OF ABATEMENT FOR THIS VIOLATION AS NORMALLY REQUIRED BY 29 CFR 1903.19.
340903020 0216000 2015-09-08 216 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type Monitoring
Scope Partial
Safety/Health Safety
Close Conference 2015-09-08
Case Closed 2015-09-08

Related Activity

Type Inspection
Activity Nr 1060731
Safety Yes
340903087 0216000 2015-09-08 216 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2015-09-08
Case Closed 2015-09-08

Related Activity

Type Inspection
Activity Nr 1060731
Safety Yes
340607316 0216000 2015-05-01 216 WASHINGTON ST., MOUNT VERNON, NY, 10553
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-01
Case Closed 2016-03-04

Related Activity

Type Complaint
Activity Nr 980214
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 F02
Issuance Date 2015-08-06
Abatement Due Date 2015-10-23
Current Penalty 1300.0
Initial Penalty 2000.0
Final Order 2015-09-16
Nr Instances 2
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(f)(2): The capacity of an exit route decreased in the direction of exit route travel to the exit discharge: On or about: 5/1/15 Location: 216 Washington St. a) The exit stairwell leading to the basement exit door had two clothing racks stored on each of the 3 landings of the stairwell, decreasing the capacity of the exit route. b) The basement exit route had clothing racks stored along the wall, ending approximately a foot and a half in front of the exit door, thereby decreasing the capacity of the exit route
Citation ID 01002
Citaton Type Serious
Standard Cited 19100036 G02
Issuance Date 2015-08-06
Abatement Due Date 2016-02-29
Current Penalty 1000.0
Initial Penalty 1200.0
Final Order 2015-09-16
Nr Instances 4
Nr Exposed 22
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(g)(2): Exit access was not at least 28 inches (71.1 cm) wide at all points: Location: 216 Washington St. On or about: 5/1/15 a) The 26' long access leading to the second floor exit door was measured at 14'' - 22'' wide. b) The first floor front exit door access was less than 28'' due to garbage and recycling bins stored along the wall. c) Access from aisles A,B,C, and D in the warehouse on the first floor were measured between 15''- 25'' wide.
Citation ID 01003
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2015-08-06
Abatement Due Date 2015-08-25
Current Penalty 1000.0
Initial Penalty 1600.0
Final Order 2015-09-16
Nr Instances 1
Nr Exposed 22
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(a)(3): Exit route(s) were not kept free and unobstructed: On or about 5/1/15 Location: 216 Washington St. a) The exit discharge of the first floor back door was obstructed by materials which were stored behind the exit door.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2015-08-06
Abatement Due Date 2015-09-01
Current Penalty 200.0
Initial Penalty 400.0
Final Order 2015-09-16
Nr Instances 1
Nr Exposed 22
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use OSHA 300, 300-A, and 301 forms, or equivalent forms, for recordable injuries and illnesses. On or about: 05/1/15 Location: 216 Washington St. a) The employer did not use an OSHA injury and illness record keeping log when an employee suffered an injury.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5589468505 2021-03-01 0202 PPS 143 Sparks Ave, Pelham, NY, 10803-1856
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 375655
Loan Approval Amount (current) 375655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1856
Project Congressional District NY-16
Number of Employees 48
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 378639.66
Forgiveness Paid Date 2021-12-21
1113757302 2020-04-28 0202 PPP 143 Sparks Avenue, Pelham, NY, 10803
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 340200
Loan Approval Amount (current) 340200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pelham, WESTCHESTER, NY, 10803-1000
Project Congressional District NY-16
Number of Employees 22
NAICS code 424330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 343238.5
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State