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

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

Links between entities

Type:
Headquarter of
Company Number:
20121328318
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_66480593
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
208147732
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1116552.00
Total Face Value Of Loan:
1116552.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1116552
Current Approval Amount:
1116552
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1122874.17

Date of last update: 28 Mar 2025

Sources: New York Secretary of State