Search icon

SCOTT DANIEL, LLC

Company Details

Name: SCOTT DANIEL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Apr 2010 (15 years ago)
Entity Number: 3936755
ZIP code: 10010
County: Kings
Place of Formation: New York
Address: 41 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
C.O JUSTIN M. SHER, SHER LLP DOS Process Agent 41 MADISON AVE, 41ST FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2010-04-14 2012-06-15 Address 41 MADISON AVENUE, 41ST FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120615002321 2012-06-15 BIENNIAL STATEMENT 2012-04-01
100727000117 2010-07-27 CERTIFICATE OF PUBLICATION 2010-07-27
100414000553 2010-04-14 ARTICLES OF ORGANIZATION 2010-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2012578200 2020-07-31 0202 PPP 365 CLINTON AVE APT 11C, BROOKLYN, NY, 11238
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3795
Loan Approval Amount (current) 3795
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 BROOKLYN, KINGS, NY, 11238-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 442110
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 3822.17
Forgiveness Paid Date 2021-04-26

Date of last update: 27 Mar 2025

Sources: New York Secretary of State