Search icon

SCOPUS IT INC

Headquarter

Company Details

Name: SCOPUS IT INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jan 2007 (18 years ago)
Entity Number: 3456404
ZIP code: 06880
County: New York
Place of Formation: New York
Address: 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of SCOPUS IT INC, COLORADO 20121328318 COLORADO
Headquarter of SCOPUS IT INC, ILLINOIS CORP_66480593 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOPUS IT 401 K PROFIT SHARING PLAN TRUST 2010 208147732 2011-06-01 SCOPUS IT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541511
Sponsor’s telephone number 2127445308
Plan sponsor’s address 237 W 37TH ST STE 1100, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 208147732
Plan administrator’s name SCOPUS IT
Plan administrator’s address 237 W 37TH ST STE 1100, NEW YORK, NY, 10018
Administrator’s telephone number 2127445308

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing SCOPUS IT
SCOPUS IT 2009 208147732 2010-06-03 SCOPUS IT, INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541600
Sponsor’s telephone number 2127445308
Plan sponsor’s address 237 W 37TH ST STE 1100, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 208147732
Plan administrator’s name SCOPUS IT, INC
Plan administrator’s address 237 W 37TH ST STE 1100, NEW YORK, NY, 10018
Administrator’s telephone number 2127445308

Signature of

Role Plan administrator
Date 2010-06-03
Name of individual signing SCOPUS IT, INC

DOS Process Agent

Name Role Address
SCOPUS IT INC DOS Process Agent 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880

Chief Executive Officer

Name Role Address
SARAH HANNA Chief Executive Officer 1 PLUNKETT PLACE, WESTPORT, CT, United States, 06880

History

Start date End date Type Value
2025-02-27 2025-02-27 Address 1 PLUNKETT PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2021-09-23 2025-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-15 2021-09-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-01-22 2025-02-27 Address 1 PLUNKETT PLACE, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2019-01-22 2025-02-27 Address 8 WRIGHT STREET, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2015-01-09 2019-01-22 Address 244 5TH AVE STE N-200, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2015-01-09 2019-01-22 Address 244 5TH AVE STE N-2OO, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2015-01-09 2019-01-22 Address 70 FOREST ST #4B, STAMFORD, CT, 06901, USA (Type of address: Chief Executive Officer)
2009-01-26 2015-01-09 Address 23 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2009-01-26 2015-01-09 Address 237 WEST 37TH STREET, 11TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250227001633 2025-02-27 BIENNIAL STATEMENT 2025-02-27
210915000879 2021-09-15 BIENNIAL STATEMENT 2021-09-15
190122060594 2019-01-22 BIENNIAL STATEMENT 2019-01-01
150109002065 2015-01-09 BIENNIAL STATEMENT 2015-01-01
090126002985 2009-01-26 BIENNIAL STATEMENT 2009-01-01
070103000482 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1106067701 2020-05-01 0202 PPP 244 5TH AVE STE N-200, NEW YORK, NY, 10001
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1116552
Loan Approval Amount (current) 1116552
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, 10001-0001
Project Congressional District NY-12
Number of Employees 60
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1122874.17
Forgiveness Paid Date 2020-11-27

Date of last update: 11 Mar 2025

Sources: New York Secretary of State