Search icon

ELLIOTT SCOTT HR RECRUITMENT, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELLIOTT SCOTT HR RECRUITMENT IN 401 K PROFIT SHARING PLAN TRUST 2018 463147090 2019-06-25 ELLIOTT SCOTT HR RECRUITMENT INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6465832293
Plan sponsor’s address 1460 BROADWAY 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing STUART ELLIOTT
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing STUART ELLIOTT
ELLIOTT SCOTT HR RECRUITMENT IN 401 K PROFIT SHARING PLAN TRUST 2017 463147090 2019-06-25 ELLIOTT SCOTT HR RECRUITMENT INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6465832293
Plan sponsor’s address 1460 BROADWAY 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2019-06-25
Name of individual signing STUART ELLIOTT
Role Employer/plan sponsor
Date 2019-06-25
Name of individual signing STUART ELLIOTT
ELLIOTT SCOTT HR RECRUITMENT IN 401 K PROFIT SHARING PLAN TRUST 2016 463147090 2017-07-12 ELLIOTT SCOTT HR RECRUITMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6465832293
Plan sponsor’s address 1460 BROADWAY LBBY 1, NEW YORK, NY, 100367306

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing STUART ELLIOTT
ELLIOTT SCOTT HR RECRUITMENT IN 401 K PROFIT SHARING PLAN TRUST 2015 463147090 2017-07-12 ELLIOTT SCOTT HR RECRUITMENT 5
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6465832293
Plan sponsor’s address 1460 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-07-12
Name of individual signing STUART ELLIOTT
ELLIOTT SCOTT HR RECRUITMENT IN 401 K PROFIT SHARING PLAN TRUST 2015 463147090 2017-08-14 ELLIOTT SCOTT HR RECRUITMENT 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 812990
Sponsor’s telephone number 6465832293
Plan sponsor’s address 1460 BROADWAY, 10TH FLOOR, NEW YORK, NY, 10036

Signature of

Role Plan administrator
Date 2017-08-14
Name of individual signing STUART ELLIOTT

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

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)
2013-06-20 2023-06-01 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Registered Agent)
2013-06-20 2023-06-01 Address 10 BANK STREET SUITE 560, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)
2013-06-20 2023-06-01 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 0.01

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4457997410 2020-05-09 0202 PPP 1460 Broadway Level 10, New York, NY, 10036
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90300
Loan Approval Amount (current) 90300
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, 10036-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87054.84
Forgiveness Paid Date 2021-02-10
4109848607 2021-03-18 0202 PPS 1460 Broadway Level 10, New York, NY, 10036
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90300
Loan Approval Amount (current) 90300
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, 10036
Project Congressional District NY-10
Number of Employees 4
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Cooperative
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90866.88
Forgiveness Paid Date 2021-11-10

Date of last update: 26 Mar 2025

Sources: New York Secretary of State