Search icon

SCOTT BOUTE PUBLICITY, INC.

Company Details

Name: SCOTT BOUTE PUBLICITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (15 years ago)
Entity Number: 3865381
ZIP code: 90291
County: New York
Place of Formation: New York
Address: 1623 Penmar Ave, Apt 4, Venice, CA, United States, 90291

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SCOTT BOUTE PUBLICITY, INC DOS Process Agent 1623 Penmar Ave, Apt 4, Venice, CA, United States, 90291

Chief Executive Officer

Name Role Address
SCOTT BOUTE Chief Executive Officer 1623 PENMAR AVE, APT 4, VENICE, CA, United States, 90291

Filings

Filing Number Date Filed Type Effective Date
220517002404 2022-05-17 BIENNIAL STATEMENT 2021-10-01
091008000597 2009-10-08 CERTIFICATE OF INCORPORATION 2009-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1846037709 2020-05-01 0202 PPP 339 W 12TH ST APT BSMT, NEW YORK, NY, 10014
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7232
Loan Approval Amount (current) 7232
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, 10014-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 511199
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 7314.29
Forgiveness Paid Date 2021-06-24

Date of last update: 10 Mar 2025

Sources: New York Secretary of State