Search icon

IAN SCOTT LLC

Company Details

Name: IAN SCOTT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Oct 2012 (12 years ago)
Entity Number: 4314405
ZIP code: 10032
County: New York
Place of Formation: New York
Address: 158-18 Riverside Dr. West, 2E, New York, NY, United States, 10032

DOS Process Agent

Name Role Address
LAUREN SIMPSON DOS Process Agent 158-18 Riverside Dr. West, 2E, New York, NY, United States, 10032

History

Start date End date Type Value
2024-09-24 2024-12-12 Address 158-18 Riverside Dr. West, 2E, New York, NY, 10032, USA (Type of address: Service of Process)
2020-10-06 2024-09-24 Address 2098 FREDERICK DOUGLASS BLVD, 9R, NEW YORK, NY, 10026, USA (Type of address: Service of Process)
2018-10-04 2020-10-06 Address 535 W 23RD ST, S7L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-10-29 2018-10-04 Address 535 W 23RD ST #S7L, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241212004631 2024-12-12 BIENNIAL STATEMENT 2024-12-12
240924002831 2024-09-24 BIENNIAL STATEMENT 2024-09-24
201006061397 2020-10-06 BIENNIAL STATEMENT 2020-10-01
181127000310 2018-11-27 CERTIFICATE OF AMENDMENT 2018-11-27
181004007384 2018-10-04 BIENNIAL STATEMENT 2018-10-01
161006006643 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141009007101 2014-10-09 BIENNIAL STATEMENT 2014-10-01
130514001333 2013-05-14 CERTIFICATE OF PUBLICATION 2013-05-14
121029000451 2012-10-29 ARTICLES OF ORGANIZATION 2012-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7772978306 2021-01-28 0202 PPS 2098 Frederick Douglass Blvd Apt 9R, New York, NY, 10026-2794
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) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10026-2794
Project Congressional District NY-13
Number of Employees 1
NAICS code 238390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17530.02
Forgiveness Paid Date 2021-11-02
7216717704 2020-05-01 0202 PPP 535 WEST 23RD ST S7L, NEW YORK, NY, 10011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17400
Loan Approval Amount (current) 17400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10011-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 17564.33
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State