Search icon

SCOTT BOUTE PUBLICITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SCOTT BOUTE PUBLICITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 2009 (16 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

USAspending Awards / Financial Assistance

Date:
2020-08-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
79800.00
Total Face Value Of Loan:
220000.00
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:
7232.00
Total Face Value Of Loan:
7232.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$7,232
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,232
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,314.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $5,232
Rent: $2,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State