Search icon

SCOPE ART FAIR INC.

Company Details

Name: SCOPE ART FAIR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 2002 (23 years ago)
Entity Number: 2728289
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 501 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017
Principal Address: 5 HALYCON PLACE, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NL5QKTJPN6U8 2022-07-07 452 BALTIC ST, BROOKLYN, NY, 11217, 4592, USA PO BOX 170397, BROOKLYN, NY, 11217, USA

Business Information

URL www.scope-art.com
Congressional District 09
State/Country of Incorporation NY, USA
Activation Date 2021-04-14
Initial Registration Date 2021-04-02
Entity Start Date 2002-02-06
Fiscal Year End Close Date Jan 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLEY NDOYE
Role CFO
Address 452 BALTIC ST, BROOKLYN, NY, 11217, USA
Government Business
Title PRIMARY POC
Name KELLEY NDOYE
Role CFO
Address 452 BALTIC ST, BROOKLYN, NY, 11217, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
S & E AZRILIANT PC DOS Process Agent 501 FIFTH AVE, 15TH FLOOR, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
ALEXIS HUBSHMAN Chief Executive Officer 5 HALYCON PLACE, YONKERS, NY, United States, 10701

History

Start date End date Type Value
2006-05-08 2016-06-22 Address 5 HALYCON PLACE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2006-05-08 2016-06-22 Address 5 HALYCON PLACE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2006-05-08 2016-06-22 Address 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2002-02-07 2006-05-08 Address 36 WEST 44TH STREET, SUITE 1100, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160622002050 2016-06-22 BIENNIAL STATEMENT 2016-02-01
060508003019 2006-05-08 BIENNIAL STATEMENT 2006-02-01
020207000030 2002-02-07 CERTIFICATE OF INCORPORATION 2002-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1181307701 2020-05-01 0202 PPP 452 BALTIC ST, BROOKLYN, NY, 11217
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90305
Loan Approval Amount (current) 90305
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11217-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90922.03
Forgiveness Paid Date 2021-01-08
4593358701 2021-04-01 0202 PPS 452 Baltic St, Brooklyn, NY, 11217-4592
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90305
Loan Approval Amount (current) 90305
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11217-4592
Project Congressional District NY-10
Number of Employees 7
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91423.53
Forgiveness Paid Date 2022-07-05

Date of last update: 12 Mar 2025

Sources: New York Secretary of State