Search icon

SCOUT ENTERPRISES NY LLC

Company Details

Name: SCOUT ENTERPRISES NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Dec 2007 (17 years ago)
Entity Number: 3606454
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2007-12-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2007-12-18 2019-01-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-96362 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-96363 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
071218000330 2007-12-18 ARTICLES OF ORGANIZATION 2007-12-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2723755 DCA-SUS CREDITED 2018-01-02 290 Suspense Account
2723754 PROCESSING INVOICED 2018-01-02 50 License Processing Fee
2704369 FINGERPRINT CREDITED 2017-12-02 75 Fingerprint Fee
2698831 LICENSE CREDITED 2017-11-22 340 Secondhand Dealer General License Fee
2698830 FINGERPRINT INVOICED 2017-11-22 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3434008503 2021-02-23 0202 PPS 170 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, 10002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002
Project Congressional District NY-07
Number of Employees 6
NAICS code 448140
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30015.22
Forgiveness Paid Date 2021-11-16
6837417706 2020-05-01 0202 PPP 170 LUDLOW STREET GROUND FLOOR, NEW YORK, NY, 10002
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29800
Loan Approval Amount (current) 29800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code -
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30188.23
Forgiveness Paid Date 2021-08-25

Date of last update: 28 Mar 2025

Sources: New York Secretary of State