Search icon

SCOTT LEGAL, P.C.

Company Details

Name: SCOTT LEGAL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 01 Feb 2012 (13 years ago)
Entity Number: 4196843
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 2 PARK AVE, FLOOR 20, NEW YORK, NY, United States, 10016
Principal Address: 400 CHAMBERS ST, #15A, NEW YORK, NY, United States, 10282

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SCOTT LEGAL, P.C. 401(K) PLAN 2023 454454380 2024-10-10 SCOTT LEGAL, P.C. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2024-10-10
Name of individual signing IAN SCOTT
Valid signature Filed with authorized/valid electronic signature
SCOTT LEGAL, P.C. 401(K) PLAN 2022 454454380 2023-10-10 SCOTT LEGAL, P.C. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2023-10-10
Name of individual signing IAN SCOTT
SCOTT LEGAL, P.C. 401(K) PLAN 2021 454454380 2022-09-14 SCOTT LEGAL, P.C. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2022-09-14
Name of individual signing IAN SCOTT
SCOTT LEGAL, P.C. 401(K) PLAN 2020 454454380 2021-06-10 SCOTT LEGAL, P.C. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2021-06-10
Name of individual signing IAN SCOTT
SCOTT LEGAL, P.C. 401(K) PLAN 2019 454454380 2020-09-05 SCOTT LEGAL, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2020-09-05
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2020-09-05
Name of individual signing IAN SCOTT
SCOTT LEGAL, P.C. 401(K) PLAN 2018 454454380 2019-09-08 SCOTT LEGAL, P.C. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2019-09-08
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2019-09-08
Name of individual signing IAN SCOTT
SCOTT LEGAL, P.C. 401(K) PLAN 2017 454454380 2018-10-08 SCOTT LEGAL, P.C. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541110
Sponsor’s telephone number 2122232964
Plan sponsor’s address 90 PROSPECT DRIVE, CHAPPAQUA, NY, 10514

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing IAN SCOTT
Role Employer/plan sponsor
Date 2018-10-08
Name of individual signing IAN SCOTT

DOS Process Agent

Name Role Address
SCOTT LEGAL, P.C. DOS Process Agent 2 PARK AVE, FLOOR 20, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
IAN SCOTT Chief Executive Officer 400 CHAMBERS ST, #15A, NEW YORK, NY, United States, 10282

History

Start date End date Type Value
2014-03-31 2018-09-06 Address 400 CHAMBERS ST, #15A, NEW YORK, NY, 10282, USA (Type of address: Service of Process)
2012-02-01 2014-03-31 Address 400 CHAMBERS STREET - 15A, NEW YORK, NY, 10282, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180906000844 2018-09-06 CERTIFICATE OF CHANGE 2018-09-06
150616000231 2015-06-16 CERTIFICATE OF AMENDMENT 2015-06-16
140331002136 2014-03-31 BIENNIAL STATEMENT 2014-02-01
120201000685 2012-02-01 CERTIFICATE OF INCORPORATION 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1682348402 2021-02-02 0202 PPS 2 Park Ave Fl 20, New York, NY, 10016-9306
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108212
Loan Approval Amount (current) 108212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-9306
Project Congressional District NY-12
Number of Employees 8
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109026.6
Forgiveness Paid Date 2021-11-09
2187807203 2020-04-15 0202 PPP 2 Park Ave, NEW YORK, NY, 10016
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99180
Loan Approval Amount (current) 99180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100124.96
Forgiveness Paid Date 2021-04-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State