Search icon

ELLIOTT SCOTT HR RECRUITMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ELLIOTT SCOTT HR RECRUITMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Jun 2013 (12 years ago)
Entity Number: 4420676
ZIP code: 10606
County: New York
Place of Formation: New York
Address: 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
UNITED CORPORATE SERVICES, INC. Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606

DOS Process Agent

Name Role Address
C/O UNITED CORPORATE SERVICES, INC. DOS Process Agent 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Chief Executive Officer

Name Role Address
STUART ELLIOTT, CEO Chief Executive Officer 10 BANK STREET SUITE 560, WHITE PLAINS, NY, United States, 10606

Form 5500 Series

Employer Identification Number (EIN):
463147090
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-01 2023-06-01 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Chief Executive Officer)
2023-06-01 2023-06-01 Address 1460 BROADWAY, LEVEL 10, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2019-06-12 2023-06-01 Address 1460 BROADWAY, LEVEL 10, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2017-10-11 2019-06-12 Address 1460 BROADWAY, LEVEL 8, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2017-10-11 2019-06-12 Address 1460 BROADWAY, LEVEL 8, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230601000029 2023-06-01 BIENNIAL STATEMENT 2023-06-01
210914000044 2021-09-14 BIENNIAL STATEMENT 2021-09-14
190612060333 2019-06-12 BIENNIAL STATEMENT 2019-06-01
171011006184 2017-10-11 BIENNIAL STATEMENT 2017-06-01
130620000356 2013-06-20 CERTIFICATE OF INCORPORATION 2013-06-20

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
90300.00
Total Face Value Of Loan:
90300.00
Date:
2020-05-09
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:
90300.00
Total Face Value Of Loan:
90300.00

Paycheck Protection Program

Date Approved:
2020-05-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87054.84
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90300
Current Approval Amount:
90300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
90866.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State