Search icon

CAMPUS SCOUT, LLC

Company Details

Name: CAMPUS SCOUT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Apr 2009 (16 years ago)
Entity Number: 3799654
ZIP code: 10023
County: New York
Place of Formation: New York
Activity Description: Campus Scout LLC is an innovative provider of strategic campus and recent graduate recruiting services, career coaching for young professionals and individualized training programs for employers, primarily focused on the millennial and Z generations. Since 2009, campus scout has recruited at more than 250 graduate and undergraduate campuses around the world.
Address: 30 WEST 61ST STREET / APT 14A, NEW YORK, NY, United States, 10023

Contact Details

Phone +1 646-620-6979

Website http://www.gocampusscout.com

DOS Process Agent

Name Role Address
CAMPUS SCOUT LLC DOS Process Agent 30 WEST 61ST STREET / APT 14A, NEW YORK, NY, United States, 10023

Agent

Name Role Address
LYNN ZUCKERMAN GRAY Agent 30 WEST 61ST STREET, APARTMENT 14A, NEW YORK, NY, 10023

History

Start date End date Type Value
2024-03-22 2025-04-03 Address 30 WEST 61ST STREET, APARTMENT 14A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2024-03-22 2025-04-03 Address 30 WEST 61ST STREET / APT 14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2011-05-09 2024-03-22 Address 30 WEST 61ST STREET / APT 14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2009-04-17 2024-03-22 Address 30 WEST 61ST STREET, APARTMENT 14A, NEW YORK, NY, 10023, USA (Type of address: Registered Agent)
2009-04-17 2011-05-09 Address 30 WEST 61ST STREET, APARTENT 14A, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250403000876 2025-04-03 BIENNIAL STATEMENT 2025-04-03
240322002761 2024-03-22 BIENNIAL STATEMENT 2024-03-22
150403006340 2015-04-03 BIENNIAL STATEMENT 2015-04-01
130424006113 2013-04-24 BIENNIAL STATEMENT 2013-04-01
110509002142 2011-05-09 BIENNIAL STATEMENT 2011-04-01
090806000867 2009-08-06 CERTIFICATE OF PUBLICATION 2009-08-06
090417000176 2009-04-17 ARTICLES OF ORGANIZATION 2009-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2581457301 2020-04-29 0202 PPP 30 W 61ST ST APT 14A, NEW YORK, NY, 10023
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17610
Loan Approval Amount (current) 17610
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, 10023-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17783.06
Forgiveness Paid Date 2021-04-27

Date of last update: 14 Apr 2025

Sources: New York Secretary of State